Search icon

WILLIAM J. HENNESSEY, M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. HENNESSEY, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1979 (46 years ago)
Entity Number: 590780
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2001 FIFTH AVE, TROY, NY, United States, 12180
Principal Address: 2001 FIFTH AVENUE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. HENNESSEY M.D. Chief Executive Officer 2001 FIFTH AVENUE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 FIFTH AVE, TROY, NY, United States, 12180

National Provider Identifier

NPI Number:
1033225560

Authorized Person:

Name:
DR. WILLIAM J HENNESSEY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141613323
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-10-22 1997-12-30 Address 2001 FIFTH AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
1987-01-13 1992-10-22 Address 2001 FIFTH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1979-10-31 1987-01-13 Address 20 1ST ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210419072 2021-04-19 ASSUMED NAME LLC INITIAL FILING 2021-04-19
011010002334 2001-10-10 BIENNIAL STATEMENT 2001-10-01
971230002128 1997-12-30 BIENNIAL STATEMENT 1997-10-01
931025002479 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921120002458 1992-11-20 BIENNIAL STATEMENT 1992-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State