Search icon

PLASTIC & RECONSTRUCTIVE SURGICAL SERVICES OF GLENS FALL, N.Y., P.C.

Company Details

Name: PLASTIC & RECONSTRUCTIVE SURGICAL SERVICES OF GLENS FALL, N.Y., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1974 (51 years ago)
Entity Number: 355207
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 1945 SANFORD RIDGE RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLOYD C KERCHNER Chief Executive Officer 1945 SANFORD RIDGE RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
C/O CLOYD C KERCHNER MD DOS Process Agent 1945 SANFORD RIDGE RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1996-11-27 1998-11-17 Address 945 SANFORD RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1996-11-27 1998-11-17 Address 945 SANFORD RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1996-11-27 1998-11-17 Address 945 SANFORD RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1993-04-13 1996-11-27 Address RD #1 - BOX 499, SANFORD RIDGE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-04-13 1996-11-27 Address RD #1 - BOX 499, SANFORD RIDGE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20050824053 2005-08-24 ASSUMED NAME LLC INITIAL FILING 2005-08-24
021105002317 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001222002123 2000-12-22 BIENNIAL STATEMENT 2000-11-01
981117002559 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961127002580 1996-11-27 BIENNIAL STATEMENT 1996-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State