Search icon

NORTH AREA PEDIATRICS, P.C.

Company Details

Name: NORTH AREA PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1790107
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 4811 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088
Address: ROBERT A. DRACKER, PRESIDENT, 4811 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088

Contact Details

Phone +1 315-457-9966

Phone +1 315-488-2868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A DRACKER MD Chief Executive Officer SUMMERWOOD PEDIATRICS, 4811 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT A. DRACKER, PRESIDENT, 4811 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161450930
Plan Year:
2023
Number Of Participants:
60
Sponsors DBA Name:
DBA SUMMERWOOD PEDIATRICS, P.C.
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors DBA Name:
DBA SUMMERWOOD PEDIATRICS, P.C.
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors DBA Name:
DBA SUMMERWOOD PEDIATRICS, P.C.
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors DBA Name:
DBA SUMMERWOOD PEDIATRICS, P.C.
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-28 2008-12-23 Address 4811 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-02-28 2006-02-28 Address 6846 BUCKELY RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2000-02-28 2006-02-28 Address 6846 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2000-02-28 2006-02-28 Address 6846 BUCKELY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1998-02-19 2000-02-28 Address 7500 OVERLAND DRIVE, NORTH SYRACUSE, NY, 13212, 4400, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140303002445 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120203002834 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100127002915 2010-01-27 BIENNIAL STATEMENT 2010-01-01
081223000613 2008-12-23 CERTIFICATE OF AMENDMENT 2008-12-23
080114003321 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State