Search icon

BARNES PRIMARY CARE ASSOCIATES, P.C.

Company Details

Name: BARNES PRIMARY CARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1972 (52 years ago)
Entity Number: 247982
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 113 MAIN ST, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN E BARNES Chief Executive Officer 113 MAIN ST, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 MAIN ST, SILVER CREEK, NY, United States, 14136

National Provider Identifier

NPI Number:
1033212907

Authorized Person:

Name:
DR. STEVEN BARNES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7169347443

Form 5500 Series

Employer Identification Number (EIN):
161003140
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-08 1996-12-17 Address 113 MAIN STREET, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
1993-01-05 1996-12-17 Address 113 MAIN ST., SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
1993-01-05 1996-12-17 Address 113 MAIN ST., SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)
1972-12-01 1993-12-08 Address 113 MAIN ST., SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006024 2015-01-21 BIENNIAL STATEMENT 2014-12-01
120120002198 2012-01-20 BIENNIAL STATEMENT 2010-12-01
081121002601 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061213002945 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050105002774 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State