Search icon

CNY INTERNISTS, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT C CUPELO, MD Chief Executive Officer 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101545481 0215800 1997-05-22 5890 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-22
Case Closed 1997-06-25

Related Activity

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