Name: | NORTH COUNTRY ORTHOPAEDIC GROUP, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1971 (54 years ago) |
Entity Number: | 303334 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 1571 WASHINGTON ST, STE 201, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DUVALL | Chief Executive Officer | 1571 WASHINGTON ST, STE 201, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1571 WASHINGTON ST, STE 201, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 1571 WASHINGTON ST, STE 201, WATERTOWN, NY, 13601, 9320, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 1571 WASHINGTON ST, STE 201, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2024-07-16 | Address | 1571 WASHINGTON ST, STE 201, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 1571 WASHINGTON ST, STE 201, WATERTOWN, NY, 13601, 9320, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004217 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
240716002606 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
211019000204 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
190205060460 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170209006301 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State