Search icon

NORTH COUNTRY NEUROSURGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY NEUROSURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jul 1980 (45 years ago)
Date of dissolution: 30 Aug 2011
Entity Number: 638363
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 454 GLEN STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED P SCIALABBA Chief Executive Officer 454 GLEN ST, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 GLEN STREET, GLENS FALLS, NY, United States, 12801

National Provider Identifier

NPI Number:
1801909130

Authorized Person:

Name:
FRED SCIALABBA
Role:
PARTNER PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5187938709

Form 5500 Series

Employer Identification Number (EIN):
141620938
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-11 2004-07-26 Address 454 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110830000776 2011-08-30 CERTIFICATE OF DISSOLUTION 2011-08-30
100812003111 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080714002478 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060619003274 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726002382 2004-07-26 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State