Search icon

MOHAWK VALLEY PLASTIC & RECONSTRUCTIVE SURGERY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK VALLEY PLASTIC & RECONSTRUCTIVE SURGERY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622764
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 210 OLD CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
C/O GREG S ORLANDO, MD DOS Process Agent 210 OLD CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1801978184

Authorized Person:

Name:
DR. GREG STEVEN ORLANDO
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
No
Selected Taxonomy:
2082S0105X - Surgery of the Hand (Plastic Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
3157357066

Form 5500 Series

Employer Identification Number (EIN):
161602877
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-29 2023-03-01 Address 210 OLD CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2005-04-04 2011-04-29 Address 210 OLD CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2003-03-21 2005-04-04 Address 118 SYLVAN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2001-03-30 2003-03-21 Address 2307 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301004015 2023-03-01 BIENNIAL STATEMENT 2023-03-01
110429002914 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090302003646 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070319002472 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050404002491 2005-04-04 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State