Search icon

NEONATAL ASSOCIATES OF CENTRAL NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEONATAL ASSOCIATES OF CENTRAL NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803731
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: CROUSE HOSPITAL, 736 IRVING AVE 9TH FL IRVING, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J GROSS MD Chief Executive Officer 736 IRVING AVE STE 9100, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CROUSE HOSPITAL, 736 IRVING AVE 9TH FL IRVING, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161453885
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-28 2006-03-23 Address CROUSE HOSPITAL, 736 IRVING AVE 9TH FL IRVING, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1996-04-25 2000-03-28 Address CROUSE IRVING MEMORIAL HSPTL., 736 IRVING AVE ROOM 3342, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1996-04-25 2000-03-28 Address CROUSE IRVING MEMORIAL HSPTL., 736 IRVING AVE ROOM 3342, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1996-04-25 2000-03-28 Address CROUSE IRVING MEMORIAL HSPTL., 736 IRVING AVE ROOM 3342, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1994-03-16 1996-04-25 Address 736 IRVING AVENUE - ROOM 3342, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605002004 2014-06-05 BIENNIAL STATEMENT 2014-03-01
120410002554 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100331002510 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080403002741 2008-04-03 BIENNIAL STATEMENT 2008-03-01
061207000389 2006-12-07 CERTIFICATE OF AMENDMENT 2006-12-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State