Search icon

FAIRPORT ACUPUNCTURE & WELLNESS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRPORT ACUPUNCTURE & WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Jun 2000 (25 years ago)
Date of dissolution: 13 May 2019
Entity Number: 2523389
ZIP code: 14526
County: Wayne
Place of Formation: New York
Address: 2130 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526
Principal Address: 5126 SKINNER ROAD, MARION, NY, United States, 14505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PENELOPE SOMERSET Agent 5126 SKINNER RD., MARION, NY, 14505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2130 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
PENELOPE A SOMERSET Chief Executive Officer 5126 SKINNER ROAD, MARION, NY, United States, 14505

National Provider Identifier

NPI Number:
1063558336

Authorized Person:

Name:
PENELOPE A. SOMERSET
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2004-07-12 2010-07-01 Address 2130 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2002-06-04 2010-07-01 Address 5126 SKINNER RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2002-06-04 2010-07-01 Address 5126 SKINNER RD, MARION, NY, 14505, USA (Type of address: Principal Executive Office)
2002-06-04 2002-06-04 Address 5126 SKINNER ROAD, MARION, NY, 14505, USA (Type of address: Service of Process)
2002-06-04 2004-07-12 Address 150 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513000188 2019-05-13 CERTIFICATE OF DISSOLUTION 2019-05-13
180619006016 2018-06-19 BIENNIAL STATEMENT 2018-06-01
140709006006 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120731002489 2012-07-31 BIENNIAL STATEMENT 2012-06-01
100701002736 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State