Search icon

NEW WINDSOR FAMILY MEDICINE, PLLC

Company Details

Name: NEW WINDSOR FAMILY MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2006 (19 years ago)
Date of dissolution: 27 Dec 2021
Entity Number: 3422591
ZIP code: 28451
County: Orange
Place of Formation: New York
Address: C/O JOHN C. REED, MD, 8554 WIND SAIL COURT, LELAND, NC, United States, 28451

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O JOHN C. REED, MD, 8554 WIND SAIL COURT, LELAND, NC, United States, 28451

National Provider Identifier

NPI Number:
1356470413

Authorized Person:

Name:
DR. JOHN C. REED
Role:
SOLE PROPRIETOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8452202277

Form 5500 Series

Employer Identification Number (EIN):
205704571
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-25 2022-01-13 Address C/O JOHN C. REED, MD, 8554 WIND SAIL COURT, LELAND, NC, 28451, USA (Type of address: Service of Process)
2020-10-06 2021-03-25 Address P.O.BOX 165, WEST PARK, NY, 12493, USA (Type of address: Service of Process)
2008-10-22 2020-10-06 Address 575 HUDSON VALLEY AVE, SUITE 201, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-10-11 2008-10-22 Address ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113001068 2021-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-27
210325000226 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
201006060351 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181003006213 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007215 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State