Search icon

SARATOGA FAMILY PRACTICE, P.C.

Company Details

Name: SARATOGA FAMILY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 1997 (28 years ago)
Entity Number: 2180745
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 15 MAPLE DELL, SUITE 1, SARATOGA_SPRINGS, NY, United States, 12866
Principal Address: 15 MAPLE DELL, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD FARRELL JR MD DOS Process Agent 15 MAPLE DELL, SUITE 1, SARATOGA_SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
RICHARD FARRELL MD Chief Executive Officer 15 MAPLE DELL, SUITE I, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1999-11-01 2005-11-07 Address 29 AVENUE C, STE 1, SARATOGA SPRINGS, NY, 12866, 8508, USA (Type of address: Chief Executive Officer)
1999-11-01 2005-11-07 Address 29 AVENUE C, STE 1, SARATOGA SPRINGS, NY, 12866, 8508, USA (Type of address: Principal Executive Office)
1999-11-01 2005-11-07 Address 29 AVENUE C, STE 1, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1997-09-16 1999-11-01 Address 29 LONGWOOD DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002229 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111012002206 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090911002318 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070911002954 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051107002622 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030904002697 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010913002383 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991101002298 1999-11-01 BIENNIAL STATEMENT 1999-09-01
970916000282 1997-09-16 CERTIFICATE OF INCORPORATION 1997-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302004213 0213100 1998-06-05 414 MAPLE AVENUE, SARATOGA, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-07-10
Case Closed 1998-08-26

Related Activity

Type Complaint
Activity Nr 200737997
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 IX
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1998-07-15
Abatement Due Date 1998-07-23
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D03 IV
Issuance Date 1998-07-15
Abatement Due Date 1998-08-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 D03 VII
Issuance Date 1998-07-15
Abatement Due Date 1998-08-02
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State