Name: | ROBERT J. WEISS, M.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (28 years ago) |
Entity Number: | 2095885 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6636 US RT 20, LAFAYETTE, NY, United States, 13084 |
Principal Address: | NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, United States, 13088 |
Contact Details
Phone +1 315-452-2727
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR ROBERT WEISS | DOS Process Agent | 6636 US RT 20, LAFAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
ROBERT J WEISS MD | Chief Executive Officer | NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-12-04 | Address | NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-12-04 | Address | 6636 US RT 20, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
2006-12-18 | 2020-03-23 | Address | NORTH MEDICAL CENTER, 5100 WEST TAFT RD / STE 1R, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2020-03-23 | Address | NORTH MEDICAL CENTER, 5100 WEST TAFT RD / STE 1R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005165 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
200323002000 | 2020-03-23 | BIENNIAL STATEMENT | 2018-12-01 |
110128002319 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081201002548 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061218002636 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State