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

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