Occupational Health Centers of New York, P.A. Overview
Occupational Health Centers of New York, P.A. filed as a Professional Association in the State of Texas on Friday, July 22, 2005 and is approximately nineteen years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Occupational Health Centers of New York, P.A.
Network Visualizer
Advertisements
Key People
Who own Occupational Health Centers of New York, P.A.
Name | |
---|---|
G. Hassett D O Robert 2 |
Chief Executive Officer
|
Robert G Hassett DO 4 |
Director
|
W. Tom Fogarty 17 |
President
Treasurer
Director
Member
Secretary
Vice-President
|
G. Hassett D O Robert |
CEO
|
Known Addresses for Occupational Health Centers of New York, P.A.
Corporate Filings for Occupational Health Centers of New York, P.A.
Texas Secretary of State
Filing Type: | Professional Association |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800521762 |
Date Filed: | Friday, July 22, 2005 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Texas |
County: | NEW YORK |
State ID: | 3251048 |
Date Filed: | Thursday, September 1, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/22/2005 | Articles of Association | ||
9/1/2005 | Name History/Actual | Occupational Health Centers of New York, P.A. | |
4/3/2006 | Report Notice | ||
5/19/2006 | Annual Statement | ||
4/2/2007 | Report Notice | ||
6/14/2007 | Annual Statement | ||
4/1/2008 | Report Notice | ||
5/19/2008 | Annual Statement | ||
4/1/2009 | Report Notice | ||
6/1/2009 | Annual Statement | ||
10/30/2009 | Change of Office by Registered Agent | ||
4/1/2010 | Report Notice | ||
5/27/2010 | Annual Statement | ||
4/1/2011 | Report Notice | ||
5/6/2011 | Annual Statement | ||
4/16/2012 | Annual Statement | ||
5/1/2013 | Report Notice | ||
7/12/2013 | Annual Statement | ||
5/1/2014 | Report Notice | ||
7/15/2014 | Notice of Delinquency for non-filing of Annual Statement | ||
7/21/2014 | Annual Statement | ||
5/15/2015 | Report Notice | ||
6/11/2015 | Change of Registered Agent/Office | ||
7/15/2015 | Notice of Delinquency for non-filing of Annual Statement | ||
10/28/2015 | Certificate of Involuntary Termination | ||
12/31/2018 | Public Information Report (PIR) | ||
1/13/2020 | Reinstatement | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Occupational Health Centers of New York, P.A..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Occupational Health Centers of New York, P.A. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
5080 Spectrum Dr Addison, TX 75001
PO Box 740026 Louisville, KY 40201
4714 Gettysburg Rd Mechanicsburg, PA 17055
These addresses are known to be associated with Occupational Health Centers of New York, P.A. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records