Search icon

MICHAEL T. GRANT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL T. GRANT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jun 1986 (39 years ago)
Date of dissolution: 20 May 2022
Entity Number: 1089010
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 550 ORCHARD PARK ROAD, BLDG B / SUITE 105, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 ORCHARD PARK ROAD, BLDG B / SUITE 105, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MICHAEL T GRANT, MD Chief Executive Officer 550 ORCHARD PARK ROAD, BLDG B / SUITE 105, WEST SENECA, NY, United States, 14224

National Provider Identifier

NPI Number:
1043492499

Authorized Person:

Name:
MICHAEL THOMAS GRANT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7166776407

History

Start date End date Type Value
2022-05-20 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-28 2022-10-19 Address 550 ORCHARD PARK ROAD, BLDG B / SUITE 105, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2010-06-28 2022-10-19 Address 550 ORCHARD PARK ROAD, BLDG B / SUITE 105, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1996-06-13 2010-06-28 Address 550 ORCHARD PARK RD, BLDG B STE 105, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1996-06-13 2010-06-28 Address 550 ORCHARD PARK RD, BLDG B STE 105, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221019003549 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
120611006398 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100628002529 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080610003098 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525003627 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State