Search icon

CONVENIENT MEDICAL CARE, P.C.

Company Details

Name: CONVENIENT MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1985 (40 years ago)
Entity Number: 979208
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 319 BAY ROAD, QUEENSBURY, NY, United States, 12804
Principal Address: 319 BAY RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R MERRIHEW MD Chief Executive Officer 319 BAY RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 BAY ROAD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141663253
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-25 2000-06-28 Address 820 STATE RTE 9, STE 3, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1999-03-25 2001-04-10 Address 820 STATE RTE 9, STE 3, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1999-03-25 2001-04-10 Address 820 STATE RTE 9, STE 3, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1994-05-02 1999-03-25 Address NORTHWAY PLAZA, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1994-05-02 1999-03-25 Address NORTHWAY PLAZA, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221122002542 2022-11-22 BIENNIAL STATEMENT 2021-03-01
150630000038 2015-06-30 ANNULMENT OF DISSOLUTION 2015-06-30
DP-2113658 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090610002429 2009-06-10 BIENNIAL STATEMENT 2009-03-01
030411002053 2003-04-11 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State