Search icon

S. RICHARD CHAZIN M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S. RICHARD CHAZIN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Dec 1978 (47 years ago)
Date of dissolution: 23 Jun 2016
Entity Number: 524566
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 24 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. RICHARD CHAZIN MD DOS Process Agent 24 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
S. RICHARD CHAZIN MD Chief Executive Officer 24 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1023227147

Authorized Person:

Name:
DR. S RICHARD CHAZIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3157930712

Form 5500 Series

Employer Identification Number (EIN):
161118274
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-06 1998-12-22 Address 1900 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-01-11 1998-12-22 Address 1900 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-12-22 Address 1900 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1978-12-01 1993-12-06 Address 1900 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170217022 2017-02-17 ASSUMED NAME CORP INITIAL FILING 2017-02-17
160623000580 2016-06-23 CERTIFICATE OF DISSOLUTION 2016-06-23
130109002072 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101208002102 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081124003197 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State