JEFFREY LADUCA, M.D., P.C.

Name: | JEFFREY LADUCA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2003 (22 years ago) |
Entity Number: | 2886781 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | CARBONARO, CARBONARO & BRUNE, P.C., 110 GENESEE ST STE 310, AUBURN, NY, United States, 13021 |
Principal Address: | 144 STANDART AVE, AUBURN, NY, United States, 13021 |
Contact Details
Phone +1 315-255-1100
Phone +1 315-478-1100
Phone +1 315-685-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PATRICK CARBONARO | DOS Process Agent | CARBONARO, CARBONARO & BRUNE, P.C., 110 GENESEE ST STE 310, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JEFFREY LADUCA | Chief Executive Officer | 144 STANDART AVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 144 STANDART AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-12 | 2023-04-05 | Address | CARBONARO LAW OFFICE, 110 GENESEE ST STE 310, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2009-03-12 | 2023-04-05 | Address | 144 STANDART AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2009-03-12 | Address | 100 GENESEE ST, STE 108, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405002210 | 2023-04-05 | BIENNIAL STATEMENT | 2023-03-01 |
170301007337 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130328006179 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110331003285 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090312003280 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State