Search icon

CORTLAND PODIATRY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLAND PODIATRY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1973 (52 years ago)
Entity Number: 255746
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 6 EUCLID AVE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW S. CHERNOW, DPM Chief Executive Officer 6 EUCLID AVE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
ANDREW S. CHERNOW, DPM DOS Process Agent 6 EUCLID AVE, CORTLAND, NY, United States, 13045

National Provider Identifier

NPI Number:
1033175393

Authorized Person:

Name:
DR. ANDREW S CHERNOW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
6077568888

Form 5500 Series

Employer Identification Number (EIN):
161008150
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-04 2005-04-27 Address 86 NORTH MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-05-04 2005-04-27 Address 86 NORTH MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-05-04 2005-04-27 Address 86 NORTH MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1973-03-07 1993-05-04 Address 86 NO. MAIN ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002765 2011-02-17 BIENNIAL STATEMENT 2011-03-01
090302003958 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070326003428 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050427002000 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030307002843 2003-03-07 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State