Search icon

FRANCIS JOSEPH CATANZARITA, M.D., P.C.

Company Details

Name: FRANCIS JOSEPH CATANZARITA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jan 1994 (31 years ago)
Date of dissolution: 03 Jun 2016
Entity Number: 1791003
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 28 FOREST RD, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FOREST RD, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
FRANCIS J CATANZARITA Chief Executive Officer 28 FOREST RD, UTICA, NY, United States, 13501

History

Start date End date Type Value
2012-01-30 2014-06-26 Address 7 OAKWOOD DRIVE, NEW HARTFORD, NY, 13413, 2459, USA (Type of address: Chief Executive Officer)
2012-01-30 2014-06-26 Address 7 OAKWOOD DRIVE, NEW HARTFORD, NY, 13413, 2459, USA (Type of address: Principal Executive Office)
2012-01-30 2014-06-26 Address 7 OAKWOOD DRIVE, NAEW HARTFORD, NY, 13413, 2459, USA (Type of address: Service of Process)
2004-01-07 2012-01-30 Address 1676 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2004-01-07 2012-01-30 Address SUNSET ANESTHESIA ASSOC, 1676 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2004-01-07 2012-01-30 Address 1676 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-01-12 2004-01-07 Address SUNSET ANESTHESIA ASSOC, 1675 BENNETT ST., UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-01-12 2004-01-07 Address 7 OAKWOOD DR., NEW HARTFORD, NY, 13413, 2459, USA (Type of address: Chief Executive Officer)
1998-01-12 2004-01-07 Address SUNSET ANESTHESIA ASSOC, 1675 BENNETT ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1996-02-14 1998-01-12 Address 1675 BENNETT ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160603000602 2016-06-03 CERTIFICATE OF DISSOLUTION 2016-06-03
140626002002 2014-06-26 BIENNIAL STATEMENT 2014-01-01
120130003049 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100204002799 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080110002689 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060208002281 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040107002236 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020108002474 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000127002317 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980112002591 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State