Search icon

MAVERICK FAMILY MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAVERICK FAMILY MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Feb 1998 (27 years ago)
Date of dissolution: 21 Jun 2017
Entity Number: 2230522
ZIP code: 12498
County: Ulster
Place of Formation: New York
Principal Address: 404 ZENA ROAD, WOODSTOCK, NY, United States, 12498
Address: MAVERICK FAMILY HEALTH, 404 ZENA ROAD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL RISSMAN MD Chief Executive Officer 404 ZENA ROAD, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAVERICK FAMILY HEALTH, 404 ZENA ROAD, WOODSTOCK, NY, United States, 12498

Form 5500 Series

Employer Identification Number (EIN):
141802249
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-25 2002-02-11 Address 401 ZENA ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-02-11 Address 401 ZENA ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2000-05-25 2002-02-11 Address MAVERICK FAMILY HEALTH, 401 ZENA ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1998-02-19 2000-05-25 Address 401 ZENA ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170621000351 2017-06-21 CERTIFICATE OF DISSOLUTION 2017-06-21
140321002348 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120202002049 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100301002331 2010-03-01 BIENNIAL STATEMENT 2010-02-01
060414002124 2006-04-14 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State