Search icon

JOSEPH P. MCCORMICK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH P. MCCORMICK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Dec 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 880414
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 20 ELM STREET, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ELM STREET, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
JOSEPH P. MC CORMICK, MD Chief Executive Officer 20 ELM STREET, HORNELL, NY, United States, 14843

Form 5500 Series

Employer Identification Number (EIN):
161208314
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-05 2007-12-18 Address 20 ELM STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1993-01-28 2007-12-18 Address 20 ELM ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1993-01-28 2007-12-18 Address 20 ELM ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1983-12-09 1995-04-05 Address KENNETH J AUFSESSER ESQ, 297 KNOLLWOOD RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248049 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
111220002616 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100114002803 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071218002549 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060117003339 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State