Name: | CNY INTERNISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1996 (28 years ago) |
Date of dissolution: | 07 Oct 2016 |
Entity Number: | 2068587 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C CUPELO, MD | Chief Executive Officer | 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2010-09-14 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2000-09-12 | 2010-09-14 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2010-09-14 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2000-09-12 | 2002-09-04 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1998-09-22 | 2000-09-12 | Address | 5890 ENTERPRISE PKWY, EAST SYRACUSE, NY, 13057, 2924, USA (Type of address: Principal Executive Office) |
1998-09-22 | 2000-09-12 | Address | 5890 ENTERPRISE PKWY, EAST SYRACUSE, NY, 13057, 2924, USA (Type of address: Chief Executive Officer) |
1996-09-24 | 2000-09-12 | Address | 5890 ENTERPRISE PARKWAY, DEWITT, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007000518 | 2016-10-07 | CERTIFICATE OF DISSOLUTION | 2016-10-07 |
100914002024 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080910002919 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060911002347 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041020002376 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
020904002391 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000912002395 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
000505000799 | 2000-05-05 | CERTIFICATE OF AMENDMENT | 2000-05-05 |
980922002246 | 1998-09-22 | BIENNIAL STATEMENT | 1998-09-01 |
970522000025 | 1997-05-22 | CERTIFICATE OF CORRECTION | 1997-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101545481 | 0215800 | 1997-05-22 | 5890 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74517236 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIID |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-24 |
Current Penalty | 455.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-24 |
Current Penalty | 455.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State