Search icon

BAYWOOD SURGICAL ASSOCIATES, P.C.

Company Details

Name: BAYWOOD SURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 1986623
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 17 BAYWOOD DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BAYWOOD DRIVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
STEVEN V. SCALIA, MD, FACS Chief Executive Officer 17 BAYWOOD DRIVE, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141787987
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-20 2022-04-10 Address 17 BAYWOOD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2006-11-20 2022-04-10 Address 17 BAYWOOD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1998-02-24 2006-11-20 Address 17 BAYWOOD_DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1998-02-24 2006-11-20 Address 17 BAYWOOD DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1996-01-02 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220410000562 2021-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-14
180523006273 2018-05-23 BIENNIAL STATEMENT 2018-01-01
140130002392 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120209002581 2012-02-09 BIENNIAL STATEMENT 2012-01-01
080314002987 2008-03-14 BIENNIAL STATEMENT 2008-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State