Search icon

LAWRENCE G. RAND, M.D., P.C.

Company Details

Name: LAWRENCE G. RAND, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 17 Feb 2022
Entity Number: 1280778
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 27 PINE COURT, WILLIAMSVILLE, NY, United States, 14221
Address: 27 PINE COURT, 465 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GROSS, SHUMAN, BRIZDLE & GILFILLAN, P.C. DOS Process Agent 27 PINE COURT, 465 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LAWRENCE G. RAND, M.D. Chief Executive Officer 27 PINE COURT, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161330323
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-01 2022-02-17 Address 27 PINE COURT, 465 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-06-25 2020-07-01 Address 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-02-18 2022-02-17 Address 27 PINE COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-06-25 Address GILFILLAN, P.C. 600 LAFAYETTE, COURT, 465 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1988-07-28 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220217001602 2022-02-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-17
200701060333 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007577 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006584 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140707006573 2014-07-07 BIENNIAL STATEMENT 2014-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State