Search icon

FIVE CORNERS FAMILY PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE CORNERS FAMILY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238709
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 3040 Broadway, Schenectady, NY, United States, 12306
Principal Address: 3040 BROADWAY, SCHENECTADY, NY, United States, 12306

Contact Details

Phone +1 518-357-2011

Phone +1 518-346-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA MERRITT Chief Executive Officer 3040 BROADWAY, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3040 Broadway, Schenectady, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141802708
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-21 2006-04-04 Address 361 DUANESBURG RD, ROTTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer)
2000-03-21 2006-04-04 Address 361 DUANESBURG RD, ROTTERDAM, NY, 12306, USA (Type of address: Principal Executive Office)
1998-03-16 2006-04-04 Address 361 DUANESBURG RD., ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220812000915 2022-08-12 BIENNIAL STATEMENT 2022-03-01
140715002104 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120605002474 2012-06-05 BIENNIAL STATEMENT 2012-03-01
100329002277 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080314002995 2008-03-14 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State