Search icon

UTICA UROLOGIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA UROLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Sep 1977 (48 years ago)
Date of dissolution: 05 Apr 2013
Entity Number: 448486
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 3 PARKSIDE CT., UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W. ANTHONY MANDOUR, M.D. Chief Executive Officer 3 PARKSIDE CT., UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PARKSIDE CT., UTICA, NY, United States, 13501

National Provider Identifier

NPI Number:
1073690830

Authorized Person:

Name:
DR. W. ANTHONY MANDOUR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
3157388906

Form 5500 Series

Employer Identification Number (EIN):
161092704
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-10 1999-10-06 Address 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-05-10 1999-10-06 Address 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1993-05-10 1999-10-06 Address 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Service of Process)
1977-09-16 1993-05-10 Address 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405000153 2013-04-05 CERTIFICATE OF DISSOLUTION 2013-04-05
20120416093 2012-04-16 ASSUMED NAME CORP INITIAL FILING 2012-04-16
090914002659 2009-09-14 BIENNIAL STATEMENT 2009-09-01
071001002543 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051110002720 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State