Search icon

KEUKA HEALTH CARE ASSOCIATES, P.C.

Company Details

Name: KEUKA HEALTH CARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Nov 1978 (47 years ago)
Date of dissolution: 26 Aug 2011
Entity Number: 520212
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 10989 E. BLUFF DRIVE, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 100

Share Par Value 200

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10989 E. BLUFF DRIVE, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
WILLIAM P WELBOURNE Chief Executive Officer 10989 E. BLUFF DRIVE, PENN YAN, NY, United States, 14527

National Provider Identifier

NPI Number:
1326185158

Authorized Person:

Name:
DR. WILLIAM P. WELBOURNE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No

Contacts:

Fax:
3155360430

History

Start date End date Type Value
2008-11-10 2010-12-03 Address 1103 E BLUFF DR, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
2008-11-10 2010-12-03 Address 1103 E BLUFF DR, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2008-11-10 2010-12-03 Address 1103 E BLUFF DR, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2000-12-08 2008-11-10 Address 418 N MAIN ST, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1998-11-05 2000-12-08 Address WILLIAM P. WELBOURNE, 418 NORTH MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170425068 2017-04-25 ASSUMED NAME LLC INITIAL FILING 2017-04-25
110826000518 2011-08-26 CERTIFICATE OF DISSOLUTION 2011-08-26
101203002384 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081110002741 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061107002688 2006-11-07 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State