Search icon

SYRACUSE HEMATOLOGY/ONCOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE HEMATOLOGY/ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Mar 1981 (44 years ago)
Date of dissolution: 25 Apr 2011
Entity Number: 686354
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 588, 519 E GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN S. HIMPLER M.D. Chief Executive Officer C/O FRANKLIN H JOSEF ESQ, PO BOX 588, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 588, 519 E GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

National Provider Identifier

NPI Number:
1669667671

Authorized Person:

Name:
DR. BENJAMIN S HIMPLER
Role:
PRESIDENT, PC
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
3154522690

Form 5500 Series

Employer Identification Number (EIN):
161159990
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-04 2011-04-12 Address 2200 E. GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2008-02-04 2011-04-12 Address 2200 E GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2008-02-04 2011-04-12 Address 2200 E. GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1981-03-18 2008-02-04 Address 351 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110425000133 2011-04-25 CERTIFICATE OF DISSOLUTION 2011-04-25
110412003168 2011-04-12 BIENNIAL STATEMENT 2011-03-01
080204002119 2008-02-04 BIENNIAL STATEMENT 2007-03-01
940629000017 1994-06-29 CERTIFICATE OF AMENDMENT 1994-06-29
A748384-4 1981-03-18 CERTIFICATE OF INCORPORATION 1981-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State