Search icon

BRIAN P. BOYLE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIAN P. BOYLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 1643224
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 204 STONEGATE RD, NEW HARTFORD, NY, United States, 13413
Principal Address: 204 STONEGATE ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN P. BOYLE, M.D., P.C. DOS Process Agent 204 STONEGATE RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
BRIAN P. BOYLE, MD Chief Executive Officer 204 STONEGATE ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2016-08-15 2022-04-13 Address 204 STONEGATE RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2010-10-04 2022-04-13 Address 204 STONEGATE ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2010-10-04 2016-08-15 Address 204 STONEGATE ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1998-06-09 2010-10-04 Address 1675 BENNETT ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1998-06-09 2010-10-04 Address 1675 BENNETT ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220413000483 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
160815006007 2016-08-15 BIENNIAL STATEMENT 2016-06-01
140707006100 2014-07-07 BIENNIAL STATEMENT 2014-06-01
101004002603 2010-10-04 BIENNIAL STATEMENT 2010-06-01
080717002525 2008-07-17 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State