Search icon

DALE L. DEAHN, M.D. P.C.

Company Details

Name: DALE L. DEAHN, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Jan 1998 (27 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 2219134
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Address: 401 MAIN ST., ARCADE, NY, United States, 14009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE L. DEAHN, MD Chief Executive Officer 401 MAIN ST., ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 MAIN ST., ARCADE, NY, United States, 14009

National Provider Identifier

NPI Number:
1760694269
Certification Date:
2021-05-17

Authorized Person:

Name:
DALE L DEAHN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161541726
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-03 2023-07-26 Address 401 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2000-02-03 2023-07-26 Address 401 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process)
1998-01-20 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-20 2000-02-03 Address C/O TRONOLONE & SURGALLA, P.C., 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002262 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
140212002298 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120203002932 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100126002024 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080118002147 2008-01-18 BIENNIAL STATEMENT 2008-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State