ADVANCED SURGICAL CARE, P.C.

Name: | ADVANCED SURGICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1972 (53 years ago) |
Entity Number: | 243459 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 275 NORTH ST, NEW BURGH, NY, United States, 12550 |
Principal Address: | 275 NORTH ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. BIVONA, JR. | Chief Executive Officer | 275 NORTH STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN C BIVONA, JR | DOS Process Agent | 275 NORTH ST, NEW BURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2007-05-25 | Name | JOHN C. BIVONA, JR., M.D. AND DAVID M. HARRISON, M.D., P.C. |
1992-12-10 | 2002-09-24 | Address | 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2004-12-10 | Address | 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2004-12-10 | Address | 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1978-06-28 | 2003-03-19 | Name | ROGER NEWMAN, M.D. AND JOHN C. BIVONA, JR., M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070525000925 | 2007-05-25 | CERTIFICATE OF AMENDMENT | 2007-05-25 |
070403002804 | 2007-04-03 | BIENNIAL STATEMENT | 2006-10-01 |
041210002224 | 2004-12-10 | BIENNIAL STATEMENT | 2004-10-01 |
030319000111 | 2003-03-19 | CERTIFICATE OF AMENDMENT | 2003-03-19 |
020924002098 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State