Search icon

GLENS FALLS PEDIATRIC CONSULTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENS FALLS PEDIATRIC CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611087
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 1 Lawrence St, Suite 2, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENS FALLS PEDIATRIC CONSULTANTS, P.C. DOS Process Agent 1 Lawrence St, Suite 2, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
KATE SHELBURNE, DO Chief Executive Officer 1 LAWRENCE ST, SUITE 2, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141745813
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1 LAWRENCE ST, SUITE 2, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 154 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2014-04-08 2024-05-22 Address 154 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1994-03-24 2024-05-22 Address 154 WARREN STREET, PO BOX 141, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-03-19 2014-04-08 Address 154 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522000527 2024-05-22 BIENNIAL STATEMENT 2024-05-22
140408002179 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120503002455 2012-05-03 BIENNIAL STATEMENT 2012-02-01
100303002019 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080304003224 2008-03-04 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State