Search icon

ST. LAWRENCE HEALTH ALLIANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. LAWRENCE HEALTH ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1908241
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 3 LYON PLACE, OGDENSBURG, NY, United States, 13669
Principal Address: 3 LYON PL, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LYON PLACE, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
MR. JOSEPH TRACY, CHAIRMAN Chief Executive Officer 3 LYON PLACE, OGDENSBURG, NY, United States, 13669

Form 5500 Series

Employer Identification Number (EIN):
161489843
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-14 2007-05-25 Address 3 LYON PL, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2001-04-03 2003-03-14 Address 3 LYON PL, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1997-05-12 2001-04-03 Address 3 LYON PLACE, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130430002622 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110420002144 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090320002206 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070525002102 2007-05-25 BIENNIAL STATEMENT 2007-03-01
050510002372 2005-05-10 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State