Search icon

RICHARD C. SUMMERMATTER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD C. SUMMERMATTER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Apr 1989 (36 years ago)
Date of dissolution: 06 Mar 2008
Entity Number: 1343788
ZIP code: 04281
County: Erie
Place of Formation: New York
Address: 4 LONG VIEW ACRES, S PARIS, ME, United States, 04281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD C. SUMMERMATTER DOS Process Agent 4 LONG VIEW ACRES, S PARIS, ME, United States, 04281

Chief Executive Officer

Name Role Address
RICHARD C. SUMMERMATTER Chief Executive Officer 182 LAKE STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2001-05-07 2007-05-02 Address 182 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-05-07 2007-05-02 Address 182 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2001-05-07 2007-05-02 Address 182 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-05-08 2001-05-07 Address 172 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-05-08 2001-05-07 Address 172 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306000974 2008-03-06 CERTIFICATE OF DISSOLUTION 2008-03-06
070502002870 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050608002834 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030416002722 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010507002169 2001-05-07 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State