Search icon

LESLY GERMAIN, MD, PC

Company Details

Name: LESLY GERMAIN, MD, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2359839
ZIP code: 14569
County: Oswego
Place of Formation: New York
Address: 400 N MAIN, WARSAW, NY, United States, 14569
Principal Address: 400 N MAIN ST, WARSAW, NY, United States, 14569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLY GERMDIN MD Chief Executive Officer 400 N MAIN ST, WARSAW, NY, United States, 14569

DOS Process Agent

Name Role Address
LESLY GERMAIN MD DOS Process Agent 400 N MAIN, WARSAW, NY, United States, 14569

National Provider Identifier

NPI Number:
1053502823

Authorized Person:

Name:
DR. LESLY GERMAIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
Yes

Contacts:

Fax:
5857982062

Form 5500 Series

Employer Identification Number (EIN):
161566250
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-14 2013-04-19 Address 339 N MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2011-04-14 2013-04-19 Address 339 N MAIN ST, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office)
2011-04-14 2013-04-19 Address 339 N MAIN ST, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2007-04-04 2011-04-14 Address 100 OHIO STREET, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2007-04-04 2011-04-14 Address 100 OHIO STREET, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130419002291 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110414002325 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090311002850 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070404002139 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050413002383 2005-04-13 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State