Search icon

JEFFERSON PRIMARY CARE PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON PRIMARY CARE PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1997 (28 years ago)
Entity Number: 2135610
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: JEFFERSON PHYSICIAN ORG - 531, SUITE 3607, WATERTOWN, NY, United States, 13601
Principal Address: 531 WASHINGTON ST / SUITE 3607, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFERSON PRIMARY CARE PHYSICIANS, P.C. DOS Process Agent JEFFERSON PHYSICIAN ORG - 531, SUITE 3607, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JOSIREE V OCHOTOENA, M.D. Chief Executive Officer 531 WASHINGTON ST SUITE 3607, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 531 WASHINGTON ST SUITE 3607, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 259 JB WISE PLACE / SUITE 110, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 531 WASHINGTON ST / SUITE 3607, WATERTOWN, NY, 13601, 4037, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 531 WASHINGTON ST SUITE 3607, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402000539 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230510002316 2023-05-10 BIENNIAL STATEMENT 2023-04-01
210503062524 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190417060453 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170510006340 2017-05-10 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State