Search icon

UROLOGY SPECIALISTS OF CENTRAL NEW YORK, P.C.

Company Details

Name: UROLOGY SPECIALISTS OF CENTRAL NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 1984 (41 years ago)
Entity Number: 888969
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 6 EUCLID AVE, CORTLAND, NY, United States, 13045
Principal Address: 6 EUCLID AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EUCLID AVE, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
AMIN MELHASSAN, MD Chief Executive Officer 6 EUCLID AVE, CORTLAND, NY, United States, 13045

Form 5500 Series

Employer Identification Number (EIN):
161216824
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-26 2006-03-14 Address 6903 SHAIMAR WAY, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1994-02-04 2004-01-26 Address 5200 HARVEST HILL ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1993-05-24 1994-02-04 Address 14 LAKEVIEW CIRCLE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1991-07-02 1995-03-10 Name AMIN EL-HASSAN, M.D., P.C.
1988-03-17 1991-07-02 Name AMIN EL-HASSAN, M.D. AND NADA SALMAN, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
120222002621 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100114002643 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080221003409 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060314002285 2006-03-14 AMENDMENT TO BIENNIAL STATEMENT 2006-01-01
040126002426 2004-01-26 BIENNIAL STATEMENT 2004-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State