Search icon

MOHAWK VALLEY SURGERY GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK VALLEY SURGERY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2001 (24 years ago)
Entity Number: 2699774
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2412 GENESEE STREET, UTICA, NY, United States, 13502
Principal Address: 2412 GENESEE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NABEEL EL-AMIR MD Chief Executive Officer 2412 GENESEE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
MOHAWK VALLEY SURGERY GROUP, P.C. DOS Process Agent 2412 GENESEE STREET, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161614052
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-22 2013-11-13 Address 2211 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2007-11-09 2009-12-22 Address 2211 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2007-11-09 2013-11-13 Address 2211 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2003-11-10 2007-11-09 Address 2211 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-11-10 2007-11-09 Address 2211 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151116006070 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131113006117 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111114002884 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091222002185 2009-12-22 BIENNIAL STATEMENT 2009-11-01
071109003029 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State