NORTHERN METROPOLITAN MEDICAL P.C.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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