Search icon

TIMBER RIDGE MEDICAL ASSOCIATES, P.C.

Company Details

Name: TIMBER RIDGE MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Feb 1995 (30 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 1897580
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 90 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN PLUMER MD Chief Executive Officer 90 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
133777667
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-20 2003-02-04 Address 583 ROUTE 32, PO BOX 1014, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1997-03-20 2003-02-04 Address 583 ROUTE 32, PO BOX 1014, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1997-03-20 2003-02-04 Address 583 ROUTE 32, PO BOX 1014, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1995-02-24 1997-03-20 Address 53 MAPLEWOOD BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426000314 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
090210002697 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070228002081 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050314003024 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030204002270 2003-02-04 BIENNIAL STATEMENT 2003-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State