Search icon

KAREN A. WILLIAMS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAREN A. WILLIAMS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3182715
ZIP code: 13601
County: Onondaga
Place of Formation: New York
Address: 18983 US ROUTE 11, WATERTOWN, NY, United States, 13601
Principal Address: 15558 PHEASANT RUN RD, WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 315-782-0059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN A WILLIAMS MD Chief Executive Officer 18983 US ROUTE 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18983 US ROUTE 11, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1992898191

Authorized Person:

Name:
KAREN A. WILLIAMS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3154728060
Fax:
3157820226

Form 5500 Series

Employer Identification Number (EIN):
651246919
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-02 2009-03-16 Address 19316 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2007-04-02 2009-03-16 Address 19316 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2005-03-28 2007-04-02 Address 15558 PHEASANT RUN ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604061196 2019-06-04 BIENNIAL STATEMENT 2019-03-01
150303006737 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006016 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110408003038 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090316003297 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State