Search icon

CARDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jul 1981 (44 years ago)
Date of dissolution: 03 Aug 2017
Entity Number: 711460
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: CENTRAL NEW YORK MEDICAL CTR., 739 IRVING AVE SUITE 500, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CENTRAL NEW YORK MEDICAL CTR., 739 IRVING AVE SUITE 500, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
JOSEPH G. BATTAGLIA, MD Chief Executive Officer 739 IRVING AVE, STE 500, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161163898
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-16 2013-07-17 Address 739 IRVING AVE, STE 500, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2009-07-06 2011-08-16 Address 739 IRVING AVE STE 500, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2007-08-01 2009-07-06 Address 739 IRVING AVE, STE 500, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2005-09-14 2007-08-01 Address CENTRAL NEW YORK MEDICAL CTR, 739 IRVING AVE, STE 500, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1997-07-03 2005-09-14 Address CENTRAL NEW YORK MEDICAL CTR., 739 IRVING AVE SUITE 500, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170803000465 2017-08-03 CERTIFICATE OF DISSOLUTION 2017-08-03
150731006008 2015-07-31 BIENNIAL STATEMENT 2015-07-01
130717006296 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110816002717 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090706002791 2009-07-06 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528C94198
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
31625.90
Base And Exercised Options Value:
31625.90
Base And All Options Value:
31625.90
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-06
Description:
PHYSICIAN SERVICES
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES
Procurement Instrument Identifier:
V528C84290
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-10
Description:
SMALL PURCHASE DATA
Product Or Service Code:
Q502: CARDIO-VASCULAR SERVICES
Procurement Instrument Identifier:
V5288C4023
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
12132.52
Base And Exercised Options Value:
350000.00
Base And All Options Value:
350000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-01
Description:
ECHOS/HEART CATHS
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q502: CARDIO-VASCULAR SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State