Search icon

GASTROENTEROLOGY ASSOCIATES OF ITHACA, P.C.

Company Details

Name: GASTROENTEROLOGY ASSOCIATES OF ITHACA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (47 years ago)
Entity Number: 519275
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: CAROLEE VINK, 2435 N. TRIPHAMMER ROAD, ITHACA, NY, United States, 14850
Principal Address: 2435 NORTH TRIPHAMMER RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GASTROENTEROLOGY ASSOCIATES OF ITHACA, P.C. DOS Process Agent CAROLEE VINK, 2435 N. TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
BRENT D. LEMBERG, MD Chief Executive Officer 2435 N. TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161114948
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 2435 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 2435 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-11-27 Address 2435 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-27 Address CAROLEE VINK, 2435 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004481 2024-11-27 BIENNIAL STATEMENT 2024-11-27
230908002908 2023-09-08 BIENNIAL STATEMENT 2022-11-01
210128060315 2021-01-28 BIENNIAL STATEMENT 2020-11-01
161103007587 2016-11-03 BIENNIAL STATEMENT 2016-11-01
20160309019 2016-03-09 ASSUMED NAME LLC INITIAL FILING 2016-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State