NICHOLAS J. CAPUANA, M.D., P.C.

Name: | NICHOLAS J. CAPUANA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1980 (45 years ago) |
Date of dissolution: | 29 Jun 2017 |
Entity Number: | 654131 |
ZIP code: | 13456 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3051 KING ROAD, SAUQUOIT, NY, United States, 13456 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J. CAPUANA, M.D., P.C. | DOS Process Agent | 3051 KING ROAD, SAUQUOIT, NY, United States, 13456 |
Name | Role | Address |
---|---|---|
NICHOLAS J CAPUANA, MD | Chief Executive Officer | 3051 KING ROAD, SAUQUOIT, NY, United States, 13456 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-16 | 2014-10-30 | Address | 2 OXFORD CROSSING SUITE #1, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2012-11-16 | 2014-10-30 | Address | 2 OXFORD CROSSING SUITE #1, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2012-11-16 | 2014-10-30 | Address | 2 OXFORD CROSSING SUITE #1, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2012-11-16 | Address | 2 OXFORD CROSSING / SUITE #1, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2012-11-16 | Address | 2 OXFORD CROSSING / SUITE #1, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170629000766 | 2017-06-29 | CERTIFICATE OF DISSOLUTION | 2017-06-29 |
161003008024 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141030006262 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
121116002681 | 2012-11-16 | BIENNIAL STATEMENT | 2012-10-01 |
101019002248 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State