Search icon

JEROME E. BRISLIN, O. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEROME E. BRISLIN, O. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 May 1972 (53 years ago)
Date of dissolution: 29 Sep 2017
Entity Number: 330628
ZIP code: 13131
County: Onondaga
Place of Formation: New York
Address: 577 DUTCH HILL RD, PARISH, NY, United States, 13131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 DUTCH HILL RD, PARISH, NY, United States, 13131

Chief Executive Officer

Name Role Address
DR JEROME E BRISLIN OD Chief Executive Officer 577 DUTCH HILL RD, PARISH, NY, United States, 13131

National Provider Identifier

NPI Number:
1124151816

Authorized Person:

Name:
DR. JEROME E BRISLIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3516257533

History

Start date End date Type Value
2002-05-01 2004-05-13 Address 3277 MAIN STREET, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-05-01 Address 3277 MAIN STREET, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
1998-05-04 2004-05-13 Address 3277 MAIN STREET, MEXICO, NY, 13114, USA (Type of address: Service of Process)
1998-05-04 2004-05-13 Address 3277 MAIN STREET, MEXICO, NY, 13114, USA (Type of address: Principal Executive Office)
1996-05-24 1998-05-04 Address 5878 MAIN ST, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170929000104 2017-09-29 CERTIFICATE OF DISSOLUTION 2017-09-29
140729006327 2014-07-29 BIENNIAL STATEMENT 2014-05-01
120507006779 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100518002819 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080514003148 2008-05-14 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State