Search icon

JOSEPH M. GRISANTI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH M. GRISANTI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 1989 (36 years ago)
Entity Number: 1376585
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3085 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, United States, 14127
Principal Address: 3055 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. GRISANTI, M.D. Chief Executive Officer 3055 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
PIRRONE ACCOUNTING CPA PLLC DOS Process Agent 3085 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 3055 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 3055 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-06-05 2023-10-11 Address 3055 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2009-08-19 2023-10-11 Address 3085 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2009-08-19 2014-06-05 Address 3055 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231011001310 2023-10-11 BIENNIAL STATEMENT 2023-08-01
140605006746 2014-06-05 BIENNIAL STATEMENT 2013-08-01
110906002093 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090819002435 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070813002908 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State