Search icon

CARENET MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARENET MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1983 (42 years ago)
Entity Number: 861106
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2123 RIVER ROAD, NISKAYUNA, NY, United States, 12309
Principal Address: 2123 RIVER ROAD, SCHENECTADY, NY, United States, 12309

Contact Details

Phone +1 518-371-1144

Phone +1 518-381-1121

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
HEE-JOO CHEON-SCHINGO Chief Executive Officer 2123 RIVER RD, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2123 RIVER ROAD, NISKAYUNA, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141645536
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-08 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-23 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-16 2009-09-30 Address 2123 RIVER RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1995-06-26 2005-10-14 Address 1357 HAWTHORNE ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-02-24 2001-10-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190806060435 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007369 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130812006689 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110815002386 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090930000327 2009-09-30 CERTIFICATE OF AMENDMENT 2009-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State