Search icon

PAX MEDICAL P.C.

Company Details

Name: PAX MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jul 2000 (25 years ago)
Date of dissolution: 06 Dec 2010
Entity Number: 2528895
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: PO BOX 4402, NEW WINDSOR, NY, United States, 12553
Principal Address: 113 HIGH POINT CIRCLE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS FIAVEY, MD DOS Process Agent PO BOX 4402, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
NICHOLAS FIAVEY, MD Chief Executive Officer PO BOX 4402, NEW WINDSOR, NY, United States, 12553

National Provider Identifier

NPI Number:
1972751048

Authorized Person:

Name:
DR. NICHOLAS P FIAVEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8455618855

Form 5500 Series

Employer Identification Number (EIN):
223747317
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-20 2009-12-14 Address 537 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2002-06-20 2009-12-14 Address 537 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2002-06-20 2010-08-06 Address 537 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-07-07 2002-06-20 Address 91 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101206000330 2010-12-06 CERTIFICATE OF DISSOLUTION 2010-12-06
100806003193 2010-08-06 BIENNIAL STATEMENT 2010-07-01
091214002307 2009-12-14 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
080718003003 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060620002955 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State