2005-03-11
|
2011-02-04
|
Address
|
736 IRVING AVE, 9 IRVING, SYRACUSE, NY, 13210, 1690, USA (Type of address: Chief Executive Officer)
|
2005-03-11
|
2011-02-04
|
Address
|
736 IRVING AVE, 9 IRVING, SYRACUSE, NY, 13210, 1690, USA (Type of address: Service of Process)
|
2005-03-11
|
2011-02-04
|
Address
|
736 IRVING AVE, 9 IRVING, SYRACUSE, NY, 13210, 1690, USA (Type of address: Principal Executive Office)
|
2003-01-24
|
2005-03-11
|
Address
|
600 E GENESEE ST, STE 305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2002-09-03
|
2002-10-15
|
Name
|
CNY PATHOLOGY, P.C.
|
1999-02-23
|
2005-03-11
|
Address
|
600 EAST GENESEE STREET, SUITE 305, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1999-02-23
|
2003-01-24
|
Address
|
600 EAST GENESEE STREET, SUITE 305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
1999-02-23
|
2005-03-11
|
Address
|
600 EAST GENESEE STREET, SUITE 305, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
|
1993-03-10
|
1999-02-23
|
Address
|
730 SOUTH CROUSE AVENUE, SUITE 204, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
|
1993-03-10
|
1999-02-23
|
Address
|
730 SOUTH CROUSE AVENUE, SUITE 204, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
|
1993-03-10
|
1999-02-23
|
Address
|
730 SOUTH CROUSE AVENUE, SUITE 204, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|
1975-01-02
|
1996-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1975-01-02
|
2002-09-03
|
Name
|
PATHOLOGY ASSOCIATES OF SYRACUSE, P.C.
|
1975-01-02
|
1993-03-10
|
Address
|
736 IRVING AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|