Search icon

RAMAPO VALLEY SURGICAL ASSOCIATES, P. C.

Company Details

Name: RAMAPO VALLEY SURGICAL ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Sep 1970 (55 years ago)
Date of dissolution: 05 Jun 2012
Entity Number: 295839
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 100 ROUTE 59, STE 101, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ROUTE 59, STE 101, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
THOMAS L FACELLE Chief Executive Officer 100 RTE 59, STE 101, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
132666745
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-09 2008-08-25 Address 100 ROUTE 59, STE 101, SUFFERN, NY, 10901, 4910, USA (Type of address: Chief Executive Officer)
1993-06-02 1996-09-09 Address 100 ROUTE 59, SUFFERN, NY, 10901, 4910, USA (Type of address: Chief Executive Officer)
1993-06-02 1996-09-09 Address 100 ROUTE 59, SUFFERN, NY, 10901, 4910, USA (Type of address: Principal Executive Office)
1993-06-02 1996-09-09 Address 100 ROUTE 59, SUFFERN, NY, 10901, 4910, USA (Type of address: Service of Process)
1970-09-21 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120605000833 2012-06-05 CERTIFICATE OF DISSOLUTION 2012-06-05
100923003238 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825002608 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060831002640 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041020002455 2004-10-20 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State