Search icon

NORTH COUNTRY PHYSICIANS, P.C.

Print

Details

Entity Number 1351258

Status Inactive

NameNORTH COUNTRY PHYSICIANS, P.C.

CountyJefferson

Date of registration 09 May 1989 (35 years ago)

Date of dissolution 15 Sep 2014

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address 7785 NORTH STATE ST., LOWVILLE, NY, United States, 13367

Principal Address ZIP code 13367

Address 7785 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

Address ZIP code 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

NORTH COUNTRY PHYSICIANS, P.C. PROFIT SHARING PLAN

2014

161350002

2015-06-10

NORTH COUNTRY PHYSICIANS, P.C.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1991-01-01
Business code621111
Sponsor’s telephone number3153766134
Plan sponsor’s address17100 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

RolePlan administrator
Date2015-06-10
Name of individual signingROBERT HARRYMAN, MD
RoleEmployer/plan sponsor
Date2015-06-10
Name of individual signingROBERT HARRYMAN, MD

NORTH COUNTRY PHYSICIANS, P.C. PROFIT SHARING PLAN

2013

161350002

2014-07-28

NORTH COUNTRY PHYSICIANS, P.C.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1991-01-01
Business code621111
Sponsor’s telephone number3153766134
Plan sponsor’s address17100 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

RolePlan administrator
Date2014-07-28
Name of individual signingROBERT HARRYMAN, MD
RoleEmployer/plan sponsor
Date2014-07-28
Name of individual signingROBERT HARRYMAN, MD

NORTH COUNTRY PHYSICIANS, P.C. PROFIT SHARING PLAN

2012

161350002

2013-05-02

NORTH COUNTRY PHYSICIANS, P.C.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1991-01-01
Business code621111
Sponsor’s telephone number3153766134
Plan sponsor’s address7785 NORTH STATE STREET, LOWVILLE, NY, 13367

Signature of

RolePlan administrator
Date2013-05-02
Name of individual signingROBERT HARRYMAN, MD
RoleEmployer/plan sponsor
Date2013-05-02
Name of individual signingROBERT HARRYMAN, MD

NORTH COUNTRY PHYSICIANS, P.C. PROFIT SHARING PLAN

2011

161350002

2012-10-12

NORTH COUNTRY PHYSICIANS, P.C.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1991-01-01
Business code621111
Sponsor’s telephone number3153766134
Plan sponsor’s address7785 NORTH STATE STREET, LOWVILLE, NY, 13367

Plan administrator’s name and address

Administrator’s EIN161350002
Plan administrator’s nameNORTH COUNTRY PHYSICIANS, P.C.
Plan administrator’s address7785 NORTH STATE STREET, LOWVILLE, NY, 13367
Administrator’s telephone number3153766134

Signature of

RolePlan administrator
Date2012-10-12
Name of individual signingROBERT HARRYMAN, MD
RoleEmployer/plan sponsor
Date2012-10-12
Name of individual signingROBERT HARRYMAN MD

NORTH COUNTRY PHYSICIANS, P.C. PROFIT SHARING PLAN

2010

161350002

2011-03-15

NORTH COUNTRY PHYSICIANS, P.C.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1991-01-01
Business code621111
Sponsor’s telephone number3153766134
Plan sponsor’s address7785 NORTH STATE STREET, LOWVILLE, NY, 13367

Plan administrator’s name and address

Administrator’s EIN161350002
Plan administrator’s nameNORTH COUNTRY PHYSICIANS, P.C.
Plan administrator’s address7785 NORTH STATE STREET, LOWVILLE, NY, 13367
Administrator’s telephone number3153766134

Signature of

RolePlan administrator
Date2011-03-15
Name of individual signingROBERT HARRYMAN, MD

NORTH COUNTRY PHYSICIANS, P.C. PROFIT SHARING PLAN

2009

161350002

2010-09-21

NORTH COUNTRY PHYSICIANS, P.C.

5

View Page

Three-digit plan number (PN)001
Effective date of plan1991-01-01
Business code621111
Sponsor’s telephone number3153766134
Plan sponsor’s address7785 NORTH STATE STREET, LOWVILLE, NY, 13367

Plan administrator’s name and address

Administrator’s EIN161350002
Plan administrator’s nameNORTH COUNTRY PHYSICIANS, P.C.
Plan administrator’s address7785 NORTH STATE STREET, LOWVILLE, NY, 13367
Administrator’s telephone number3153766134

Signature of

RolePlan administrator
Date2010-09-21
Name of individual signingROBERT HARRYMAN, MD

Chief Executive Officer

Name Role Address

DANIEL CAPPON

Chief Executive Officer

7785 NORTH STATE ST., LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7785 NORTH STATE STREET, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value

1997-05-15

2001-05-07

Address

14579 COUNTY ROUTE 156, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

1992-12-10

1997-05-15

Address

7785 NORTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)

1992-12-10

2001-05-07

Address

7785 NORTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)

1989-05-09

1992-12-10

Address

315 HOLCOMB STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140915000207

2014-09-15

CERTIFICATE OF DISSOLUTION

2014-09-15

130516002401

2013-05-16

BIENNIAL STATEMENT

2013-05-01

110525003078

2011-05-25

BIENNIAL STATEMENT

2011-05-01

090417002079

2009-04-17

BIENNIAL STATEMENT

2009-05-01

070521002317

2007-05-21

BIENNIAL STATEMENT

2007-05-01

050620002832

2005-06-20

BIENNIAL STATEMENT

2005-05-01

030514002243

2003-05-14

BIENNIAL STATEMENT

2003-05-01

010507002626

2001-05-07

BIENNIAL STATEMENT

2001-05-01

990510002858

1999-05-10

BIENNIAL STATEMENT

1999-05-01

970515002253

1997-05-15

BIENNIAL STATEMENT

1997-05-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts