Search icon

PEARCE, SILVER AND MURPHY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEARCE, SILVER AND MURPHY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Dec 1972 (52 years ago)
Date of dissolution: 04 Sep 2003
Entity Number: 249627
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 6 HAMPDEN PLACE, UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F PEARCE MD, SCOTT L SILVER MD, DANIEL J MURPHY, MD PC Chief Executive Officer 6 HAMPDEN PLACE, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
DAVID F PEARCE MD, SCOTT L SILVER MD, DANIEL J MURPHY, MD PC DOS Process Agent 6 HAMPDEN PLACE, UTICA, NY, United States, 13502

History

Start date End date Type Value
1993-12-14 2000-11-24 Address 6 HAMPDEN PLACE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-01-11 2000-11-24 Address 6 HAMPDEN PLACE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-01-11 2000-11-24 Address 6 HAMPDEN PLACE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1992-06-01 1998-01-13 Name DAVID F. PEARCE, M.D. AND SCOTT L. SILVER, M.D., P.C.
1981-06-24 1992-06-01 Name DAVID F. PEARCE, M.D., RICHARD A. DAVIS, M.D., AND SCOTT L. SILVER, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
030904000377 2003-09-04 CERTIFICATE OF DISSOLUTION 2003-09-04
001124002153 2000-11-24 BIENNIAL STATEMENT 2000-12-01
981204002584 1998-12-04 BIENNIAL STATEMENT 1998-12-01
980113000561 1998-01-13 CERTIFICATE OF AMENDMENT 1998-01-13
C255164-2 1997-12-23 ASSUMED NAME CORP INITIAL FILING 1997-12-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State