Search icon

NORTHERN METROPOLITAN MEDICAL P.C.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHERN METROPOLITAN MEDICAL P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Nov 1996
Branch of: NORTHERN METROPOLITAN MEDICAL P.C., NEW YORK (Company Number 2009474)
Business ALEI: 0548931
Annual report due: 29 Nov 1998
Business address: 3650 HILL BLVD., JEFFERSON VALLEY, NY, 10535
Mailing address: 3650 JEFFERSON VALLEY, NEW YORK, NY, 10535
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KENNETH S. SCHWARTZ M.D. Officer 3650 HILL BLVD., JEFFERSON VALLEY, NY, 10535, United States 284 GUARD HILL RD, BEDFORD, NY, 10506, United States
CRAIG R. PARKER Officer 3650 HILL BLVD., JEFFERSON VALLEY, NY, 10535, United States 2 CORNWALL CT., KATUNAH, NY, 10536, United States
RONALD F. MATTHEWS Officer 254 WEST 31 ST., NEW YORK, NY, 10001, United States 32 BROOKFIELD WAY, ROBINSVILLE, NJ, 08691, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007048716 2020-12-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006980982 2020-09-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001810808 1997-12-11 - Annual Report Annual Report 1997
0001664514 1996-11-29 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information