Search icon

QUAKER MEDICAL ASSOCIATES, P.C.

Company Details

Name: QUAKER MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1990 (34 years ago)
Entity Number: 1497189
ZIP code: 14210
County: Erie
Place of Formation: New York
Principal Address: 3560 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127
Address: 726 EXCHANGE ST, STE 1000, BUFFALO, NY, United States, 14210

Contact Details

Phone +1 716-662-8510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS C. MEZZARDI, MD Chief Executive Officer 3560 N BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
PIETRA ZAFFRAM DOS Process Agent 726 EXCHANGE ST, STE 1000, BUFFALO, NY, United States, 14210

Form 5500 Series

Employer Identification Number (EIN):
161388316
Plan Year:
2017
Number Of Participants:
34

History

Start date End date Type Value
2013-01-11 2017-05-12 Address 726 EXCHANGE ST, STE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2006-12-18 2013-01-11 Address 726 EXCHANGE ST / SUITE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2005-02-02 2006-12-18 Address 726 EXCHANGE ST SUITE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2003-12-03 2006-12-18 Address 3560 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2003-12-03 2005-02-02 Address ONE GRIMSBY DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170512006204 2017-05-12 BIENNIAL STATEMENT 2016-12-01
141209006499 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130111002444 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110107002418 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081209002523 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State