Search icon

ONEIDA MEDICAL PRACTICE, P.C.

Company Details

Name: ONEIDA MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Entity Number: 3570614
ZIP code: 13241
County: Madison
Place of Formation: New York
Address: ATTN: PRESIDENT, 321 GENESEE STREET, ONEIDA, NY, United States, 13241
Principal Address: 321 GENESEE STREET, ONEIDA, NY, United States, 13421

Contact Details

Phone +1 315-606-2601

Phone +1 315-361-2205

Phone +1 315-361-2385

Phone +1 315-363-5421

Phone +1 315-606-2768

Phone +1 315-363-2123

Phone +1 315-829-2220

Phone +1 315-361-2377

Phone +1 315-361-2268

Phone +1 315-606-2705

Phone +1 315-363-4651

Phone +1 315-361-7472

Phone +1 315-606-2610

Phone +1 315-361-2999

Phone +1 315-697-2033

Phone +1 315-245-5029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONEIDA MEDICAL PRACTICE, P.C. C/O ONEIDA HEALTHCARE DOS Process Agent ATTN: PRESIDENT, 321 GENESEE STREET, ONEIDA, NY, United States, 13241

Chief Executive Officer

Name Role Address
FELISSA KOERNIG Chief Executive Officer ONEIDA HEALTH, 321 GENESEE STREET, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2023-10-10 2023-10-10 Address ONEIDA HEALTH, 321 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address ONEIDA HEALTHCARE, 321 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-05 2023-10-10 Address ATTN: PRESIDENT, 321 GENESEE STREET, ONEIDA, NY, 13241, USA (Type of address: Service of Process)
2017-09-05 2023-10-10 Address ONEIDA HEALTHCARE, 321 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231010001443 2023-10-10 BIENNIAL STATEMENT 2023-09-01
211202003726 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190906060471 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170905007785 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006183 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Tax Exempt

Employer Identification Number (EIN) :
26-1147857
In Care Of Name:
% LEONARD A ARGENTINE
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2014-03
National Taxonomy Of Exempt Entities:
Health Care: Health Treatment Facilities, Primarily Outpatient
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Date of last update: 28 Mar 2025

Sources: New York Secretary of State