Search icon

PHILIP A. FALCONE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP A. FALCONE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 14 Apr 2020
Entity Number: 1613350
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 2118 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP A. FALCONE DOS Process Agent 2118 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
PHILIP A. FALCONE Chief Executive Officer 2118 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161410817
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-23 2000-05-08 Address 2200 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-05-08 Address 2200 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-04-23 2000-05-08 Address 2200 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1992-02-14 1993-04-23 Address 2200 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200414001142 2020-04-14 CERTIFICATE OF DISSOLUTION 2020-04-14
120404002889 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100305003032 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080303003451 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060324002016 2006-03-24 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State