Search icon

AUBURN MEDICAL, P.C.

Company Details

Name: AUBURN MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3381155
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 17 LANSING ST, AUBURN, NY, United States, 13021
Principal Address: DEPARTMENT OF ANESTHESIA, 17 LANSING ST, AUBURN, NY, United States, 13021

Contact Details

Phone +1 315-255-7011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUBURN MEDICAL, P.C. DOS Process Agent 17 LANSING ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
XI YANG, MD Chief Executive Officer DEPARTMENT OF ANESTHESIA, 17 LANSING ST, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
205111805
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address DEPARTMENT OF ANESTHESIA, 17 LANSING ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 17 LANSING ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2014-09-29 2024-02-21 Address 17 LANSING ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2014-09-29 2024-02-21 Address 17 LANSING ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2014-09-24 2014-09-29 Address 17 LANSING STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003867 2024-02-21 BIENNIAL STATEMENT 2024-02-21
140929002033 2014-09-29 BIENNIAL STATEMENT 2014-06-01
140924000017 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
060626000900 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State