Search icon

PROFESSIONAL PRACTICE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL PRACTICE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 897063
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 100 ACADEMY ST., WATERTOWN, NY, United States, 13601
Principal Address: 1116 ARSENAL ST, STE 504, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KERRY A. ROBERGE Chief Executive Officer 1116 ARSENAL ST, STE 504, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
BROWN & DIERDORF, ATTYS. DOS Process Agent 100 ACADEMY ST., WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161218820
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-03 2010-02-24 Address 161 CLINTON STREET, P.O. BOX 6120, WATERTOWN, NY, 13601, 6120, USA (Type of address: Chief Executive Officer)
1993-06-03 2010-02-24 Address 161 CLINTON STREET, P.O. BOX 6120, WATERTOWN, NY, 13601, 6120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2248058 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120328002451 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100224002402 2010-02-24 BIENNIAL STATEMENT 2010-02-01
940215002206 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930603002403 1993-06-03 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBMCKHB210230
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-11
Description:
RADIOLOGY SERVICES FOR FEDERAL INMATES
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q522: RADIOLOGY SERVICES
Procurement Instrument Identifier:
DJBMCKHB210216
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
32.00
Base And Exercised Options Value:
32.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-03
Description:
RADIOLOGY SERVICES FOR FEDERAL INMATES
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q522: RADIOLOGY SERVICES
Procurement Instrument Identifier:
DJBMCKHB210210
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
444.00
Base And Exercised Options Value:
444.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-25
Description:
RADIOLOGY SERVICES FOR FEDERAL INMATES
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q522: RADIOLOGY 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