Search icon

VASCULAR CARE, P.C.

Company Details

Name: VASCULAR CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Aug 1994 (31 years ago)
Date of dissolution: 25 May 2016
Entity Number: 1847750
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4675 WATCH HILL ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A SCHWARTZ Chief Executive Officer 4675 WATCH HILL ROAD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
ROBERT A SCHWARTZ DOS Process Agent 4675 WATCH HILL ROAD, MANLIUS, NY, United States, 13104

Form 5500 Series

Employer Identification Number (EIN):
161464195
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-24 2014-08-19 Address 4507A MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2010-08-24 2014-08-19 Address 4507A MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2010-08-24 2014-08-19 Address 4507A MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2004-09-09 2010-08-24 Address 4221 MEDICAL CENTER RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2004-09-09 2010-08-24 Address 4221 MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160525000463 2016-05-25 CERTIFICATE OF DISSOLUTION 2016-05-25
140819006001 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120925002240 2012-09-25 BIENNIAL STATEMENT 2012-08-01
100824003035 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080808002920 2008-08-08 BIENNIAL STATEMENT 2008-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State