Search icon

NORTHTOWNS MEDICAL GROUP, P.C.

Company Details

Name: NORTHTOWNS MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 1988 (37 years ago)
Entity Number: 1301613
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 501 JOHN JAMES AUDUBON, 1 TOWNE CENTRE, STE 300, AMHERST, NY, United States, 14228
Principal Address: 1783 COLVIN BOULEVARD, BUFFALO, NY, United States, 14223

Contact Details

Phone +1 716-874-2150

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A. STEHLIK, M.D. Chief Executive Officer 1783 COLVIN BOULEVARD, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
NESPER FERBER & DIGIACOMO LLP DOS Process Agent 501 JOHN JAMES AUDUBON, 1 TOWNE CENTRE, STE 300, AMHERST, NY, United States, 14228

National Provider Identifier

NPI Number:
1407818289

Authorized Person:

Name:
EDWARD A STEHLIK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7168746765

Form 5500 Series

Employer Identification Number (EIN):
161334829
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-06 2006-10-24 Address ATT HEILMAN, 1 M & T PLAZA, STE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1988-10-26 1998-10-06 Address GOODYEAR, ATT: HEILMAN, STE1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161213002006 2016-12-13 BIENNIAL STATEMENT 2016-10-01
160913006346 2016-09-13 BIENNIAL STATEMENT 2014-10-01
121011006029 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101028002525 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081007003002 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State