Search icon

ALBERT B. KOCHERSPERGER, M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT B. KOCHERSPERGER, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Apr 1973 (52 years ago)
Date of dissolution: 28 Feb 2018
Entity Number: 258005
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 110 N BROAD ST, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 N BROAD ST, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
ALBERT B. KOCHERSPERGER, M.D. Chief Executive Officer 110 N. BROAD ST., NORWICH, NY, United States, 13815

National Provider Identifier

NPI Number:
1215094669

Authorized Person:

Name:
ALBERT B KOCHERSPERGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6073346022

Form 5500 Series

Employer Identification Number (EIN):
161004652
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-13 1997-04-18 Address 110 N. BROAD ST., NORWICH, NY, 13815, 1391, USA (Type of address: Principal Executive Office)
1992-11-13 1997-04-18 Address 110 N. BROAD ST., NORWICH, NY, 13815, 1391, USA (Type of address: Service of Process)
1973-04-03 1992-11-13 Address MEDICAL ARTS BLDG., NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180228000052 2018-02-28 CERTIFICATE OF DISSOLUTION 2018-02-28
150413006274 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130417006485 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110503002313 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090414002284 2009-04-14 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State