Name: | EYE CONSULTANTS OF SYRACUSE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1971 (53 years ago) |
Entity Number: | 320077 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN G SPITZER, MD | Chief Executive Officer | 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
STEPHEN G SPITZER, MD | DOS Process Agent | 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2014-01-15 | Address | 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Service of Process) |
2006-08-01 | 2014-01-15 | Address | 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2014-01-15 | Address | 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Principal Executive Office) |
2006-08-01 | 2008-01-04 | Address | 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Service of Process) |
1971-12-23 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002292 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
20130301078 | 2013-03-01 | ASSUMED NAME CORP INITIAL FILING | 2013-03-01 |
120103002788 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
080104003604 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060801002847 | 2006-08-01 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State