Search icon

GERALD V. HARRELL, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERALD V. HARRELL, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (52 years ago)
Date of dissolution: 18 Aug 2010
Entity Number: 239665
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 5 WITHERILL DRIVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD V. HARRELL, O.D. Chief Executive Officer 5 WITHERILL DRIVE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WITHERILL DRIVE, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141555927
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-14 2010-02-18 Address 70 COURT STREET, PLATTSBURGH, NY, 12901, 2893, USA (Type of address: Chief Executive Officer)
1993-12-14 2010-02-18 Address 70 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1992-12-15 1993-12-14 Address RFD#3 BOX 33A, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1992-12-15 2010-02-18 Address 70 COURT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1973-12-03 1993-12-14 Address 70 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100818000523 2010-08-18 CERTIFICATE OF DISSOLUTION 2010-08-18
100218002350 2010-02-18 BIENNIAL STATEMENT 2009-12-01
071204003017 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002200 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002451 2003-12-02 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State