Name: | FRANCIS MIGLIACCIO, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2005 (20 years ago) |
Entity Number: | 3149881 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 10 business park court, utica, NY, United States, 13502 |
Principal Address: | 10 business park court, UTICA, NY, United States, 13502 |
Contact Details
Phone +1 315-735-2100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS MIGLIACCIO | Chief Executive Officer | 10 BUSINESS PARK COURT, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
FRANCIS MIGLIACCIO | DOS Process Agent | 10 business park court, utica, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 10 BUSINESS PARK COURT, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2025-01-07 | Address | 10 BUSINESS PARK COURT, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2025-01-07 | Address | 10 BUSINESS PARK COURT, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2005-01-12 | 2005-12-02 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2005-01-12 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004878 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230101000706 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
221224000442 | 2022-12-24 | BIENNIAL STATEMENT | 2021-01-01 |
150129006208 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130129006299 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110224002447 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090102002887 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070604002793 | 2007-06-04 | BIENNIAL STATEMENT | 2007-01-01 |
051202000572 | 2005-12-02 | CERTIFICATE OF CHANGE | 2005-12-02 |
050112000909 | 2005-01-12 | CERTIFICATE OF INCORPORATION | 2005-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2485307106 | 2020-04-10 | 0248 | PPP | 10 BUSINESS PARK CT, UTICA, NY, 13502-1250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2903558307 | 2021-01-21 | 0248 | PPS | 10 Business Park Ct, Utica, NY, 13502-6319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State