Search icon

HEART CARE CENTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEART CARE CENTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Sep 1995 (30 years ago)
Date of dissolution: 14 Jul 2014
Entity Number: 1959332
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 4939 BRITTONFIELD PKWY, E. SYRACUSE, NY, United States, 13057
Principal Address: 4939 BRITTONFIELD PKWY, #202, E. SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL SILVERMAN MD Chief Executive Officer 4939 BRITTONFIELD PKWY, #202, E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
RUSSELL SILVERMAN MD PC DOS Process Agent 4939 BRITTONFIELD PKWY, E. SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1538256169

Authorized Person:

Name:
DR. RUSSELL SILVERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161486887
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-25 2003-09-09 Address 4221 MEDICAL CTR DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-10-25 2003-09-09 Address HEART CARE CENTER, 4221 MEDICAL CTR DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1999-10-25 2003-09-09 Address 4221 MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1997-10-02 1999-10-25 Address 5162 HOAG LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1997-10-02 1999-10-25 Address 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140714000191 2014-07-14 CERTIFICATE OF DISSOLUTION 2014-07-14
111017003224 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090911002414 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070913002478 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051110002136 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State