Search icon

CNY MEDICAL & SURGICAL EYECARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY MEDICAL & SURGICAL EYECARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 1977 (48 years ago)
Entity Number: 432948
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5770 COMMONS PARK, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN J. BELKOWITZ Chief Executive Officer PO BOX 48, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5770 COMMONS PARK, EAST SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1740606086

Authorized Person:

Name:
DR. ROBERT WEISENTHAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
3154454862
Fax:
3154636219

Form 5500 Series

Employer Identification Number (EIN):
161084349
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
1977-05-02 1993-05-20 Address 7000 E. GENESEE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130328064 2013-03-28 ASSUMED NAME CORP INITIAL FILING 2013-03-28
970804000580 1997-08-04 CERTIFICATE OF MERGER 1997-09-01
940628002174 1994-06-28 BIENNIAL STATEMENT 1993-05-01
930520002572 1993-05-20 BIENNIAL STATEMENT 1992-05-01
A397150-4 1977-05-02 CERTIFICATE OF INCORPORATION 1977-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State