Search icon

FOOT AND ANKLE SPECIALISTS OF THE TWIN TIERS, P.C.

Company Details

Name: FOOT AND ANKLE SPECIALISTS OF THE TWIN TIERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2005 (20 years ago)
Entity Number: 3240448
ZIP code: 14814
County: Chemung
Place of Formation: New York
Address: 455 Maple Street suite 2, SUITE 2, Big Flats, NY, United States, 14814
Principal Address: 455 MAPLE STREET, SUITE 2, BIG FLATS, NY, United States, 14814

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FOOT AND ANKLE SPECIALISTS OF THE TWIN TIERS, P.C. DOS Process Agent 455 Maple Street suite 2, SUITE 2, Big Flats, NY, United States, 14814

Chief Executive Officer

Name Role Address
CHAD BATZING Chief Executive Officer 455 MAPLE STREET, SUITE 2, BIG FLATS, NY, United States, 14814

National Provider Identifier

NPI Number:
1356316947
Certification Date:
2023-04-18

Authorized Person:

Name:
CHAD ALBERT BATZING
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
6075627575

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 455 MAPLE STREET, SUITE 2, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-08-01 Address 455 MAPLE STREET, SUITE, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
2011-08-12 2021-05-18 Address 455 MAPLE ST / SUITE 2, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
2009-07-31 2011-08-12 Address 455 MAPLE ST., SUITE 2, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
2009-07-31 2023-08-01 Address 455 MAPLE STREET, SUITE 2, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011738 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220320000020 2022-03-20 BIENNIAL STATEMENT 2021-08-01
210518060029 2021-05-18 BIENNIAL STATEMENT 2019-08-01
130924000208 2013-09-24 CERTIFICATE OF AMENDMENT 2013-09-24
130805007036 2013-08-05 BIENNIAL STATEMENT 2013-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State