Search icon

ROBERT O. KIMBALL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT O. KIMBALL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1995 (30 years ago)
Entity Number: 1973690
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 428 WASHINGTON ST, STE 1, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT O KIMBALL MD Chief Executive Officer 428 WASHINGTON ST, STE 1, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 428 WASHINGTON ST, STE 1, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161494713
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-06 2006-01-12 Address 18983 U.S. RT 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1999-12-06 2006-01-12 Address 18983 U.S. RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-12-06 2006-01-12 Address 18983 U.S. RT. 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1997-11-25 1999-12-06 Address 927 IVES ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-11-25 1999-12-06 Address 927 IVES ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230002133 2009-12-30 BIENNIAL STATEMENT 2009-11-01
071219002559 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060112002181 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031117002254 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011114002384 2001-11-14 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State