Search icon

ITHACA CARDIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ITHACA CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1978 (47 years ago)
Entity Number: 503601
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 201 DATES DR, STE 102, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN SWISHER, MD Chief Executive Officer 201 DATES DRIVE SUITE 102, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 DATES DR, STE 102, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161110682
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-24 2004-10-05 Address MEDICAL OFFICE BLDG, 201 DATES DR, STE. 102, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-08-31 1998-07-24 Address TOMPKINS COM. MED. OFFICE BLDG, 201 DATES DRIVE - SUITE 102, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-08-31 1996-09-10 Address 8 ARROWOOD LANE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-03-24 1993-08-31 Address 1212 TRUMANSBURG ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-03-24 1993-08-31 Address 8 ARROW WOOD LANE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160129098 2016-01-29 ASSUMED NAME LLC INITIAL FILING 2016-01-29
060828002445 2006-08-28 BIENNIAL STATEMENT 2006-08-01
041005002760 2004-10-05 BIENNIAL STATEMENT 2004-08-01
000726002085 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980724002472 1998-07-24 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State