Search icon

BUFFALO CLINICAL SERVICES, INC.

Company Details

Name: BUFFALO CLINICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1988 (37 years ago)
Entity Number: 1294376
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1769 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224
Address: 1769 ORCHARD PARK ROAD, 4268 Seneca Street, WEST SENECA, NY, United States, 14224

Contact Details

Phone +1 716-675-4133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1769 ORCHARD PARK ROAD, 4268 Seneca Street, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JAMES NOTARO Chief Executive Officer 1769 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

National Provider Identifier

NPI Number:
1073243689
Certification Date:
2022-06-09

Authorized Person:

Name:
GREGORY NOTARO
Role:
CORPORATE SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7166751314

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 1769 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1999-07-06 2025-01-16 Address 1769 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1999-07-06 2025-01-16 Address 1769 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-07-06 Address 1769 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-07-06 Address 1769 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250116000520 2025-01-16 BIENNIAL STATEMENT 2025-01-16
120914006263 2012-09-14 BIENNIAL STATEMENT 2012-09-01
080911002164 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060824002531 2006-08-24 BIENNIAL STATEMENT 2006-09-01
041008002241 2004-10-08 BIENNIAL STATEMENT 2004-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State