Search icon

MALTA MEDICAL CARE, P.C.

Company Details

Name: MALTA MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188721
ZIP code: 12804
County: Saratoga
Place of Formation: New York
Principal Address: 2554 ROUTE 9, BALLSTON SPA, NY, United States, 12020
Address: 155 Birdsall Road, Queensbury, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORGAN VITTENGL, MD Chief Executive Officer 2554 ROUTE 9, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 Birdsall Road, Queensbury, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141799821
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 2554 ROUTE 9, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-05-20 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-26 2023-10-04 Address 2554 ROUTE 9, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1999-10-21 2011-10-26 Address 2554 RT 9, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1999-10-21 2011-10-26 Address 2554 RT. 9, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231004000204 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220706002041 2022-07-06 BIENNIAL STATEMENT 2021-10-01
191120002047 2019-11-20 BIENNIAL STATEMENT 2019-10-01
171003006980 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006041 2015-10-13 BIENNIAL STATEMENT 2015-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State