Search icon

THE ENDOCRINE GROUP, L.L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ENDOCRINE GROUP, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 21 Feb 1995 (30 years ago)
Date of dissolution: 18 Feb 2020
Entity Number: 1896028
ZIP code: 12206
County: Blank
Place of Formation: New York
Address: 1365 WASHINGTON AVAE, SUITE 300, ALBANY, NY, United States, 12206
Principal Address: 1365 WASHINGTON AVE, STE 300, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1365 WASHINGTON AVAE, SUITE 300, ALBANY, NY, United States, 12206

National Provider Identifier

NPI Number:
1962464800

Authorized Person:

Name:
MARK FRUITERMAN
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
133NN1002X - Nutrition Education Nutritionist
Is Primary:
No
Selected Taxonomy:
133V00000X - Registered Dietitian
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No

Contacts:

Fax:
5184890512

Form 5500 Series

Employer Identification Number (EIN):
141767130
Plan Year:
2014
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-17 2005-01-24 Address 1 EXECUTIVE PARK DR, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1995-02-21 2000-03-17 Address 1 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218000540 2020-02-18 NOTICE OF WITHDRAWAL 2020-02-18
100211002804 2010-02-11 FIVE YEAR STATEMENT 2010-02-01
050124002419 2005-01-24 FIVE YEAR STATEMENT 2005-02-01
000317002191 2000-03-17 FIVE YEAR STATEMENT 2000-02-01
950510000378 1995-05-10 AFFIDAVIT OF PUBLICATION 1995-05-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State