Search icon

WESTFIELD FAMILY PHYSICIANS, P.C.

Company Details

Name: WESTFIELD FAMILY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (34 years ago)
Entity Number: 1497478
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, United States, 14787
Principal Address: 138 EAST MAIN STREET, WESTFIELD, NY, United States, 14787

Contact Details

Phone +1 716-761-6144

Phone +1 716-326-4678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD F BRAUTIGAM, MD Chief Executive Officer 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
WESTFIELD FAMILY PHYSICIANS, P.C. DOS Process Agent 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
2011-01-03 2018-12-03 Address 138 EAST MAIN STREET, PO BOX 10, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2005-01-19 2011-01-03 Address 138 EAST MAIN ST, PO BOX 10, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2005-01-19 2011-01-03 Address 138 EAST MAIN ST, PO BOX 10, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2002-12-03 2005-01-19 Address 138 EAST MAIN ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2002-12-03 2005-01-19 Address 138 EAST MAIN ST, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060852 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181203006305 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006803 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141201007445 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006447 2012-12-10 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State