Search icon

OPHTHALMIC ASSOCIATES OF THE SOUTHERN TIER, P. C.

Company Details

Name: OPHTHALMIC ASSOCIATES OF THE SOUTHERN TIER, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 1973 (52 years ago)
Entity Number: 266410
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 530 Columbia Drive, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPHTHALMIC ASSOCIATES OF THE SOUTHERN TIER, P. C. DOS Process Agent 530 Columbia Drive, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
DANIEL L SAMBURSKY Chief Executive Officer 530 COLUMBIA DRIVE, JOHNSON CITY, NY, United States, 13790

Form 5500 Series

Employer Identification Number (EIN):
161013191
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 48 HARRISON ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 530 COLUMBIA DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-16 2023-07-10 Address 48 HARRISON ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2019-01-16 2023-07-10 Address 48 HARRISON ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710003064 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210921000284 2021-09-21 BIENNIAL STATEMENT 2021-09-21
200916060419 2020-09-16 BIENNIAL STATEMENT 2019-07-01
190116002012 2019-01-16 BIENNIAL STATEMENT 2017-07-01
050913002469 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State