Search icon

HAND & UPPER EXTREMITY SURGERY, P.C.

Company Details

Name: HAND & UPPER EXTREMITY SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 11 Jun 2013
Entity Number: 1546145
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 3 GATES CIRCLE, BUFFALO, NY, United States, 14209
Principal Address: MILLARD FILLMORE HOSPITAL, 3 GATES CIRCLE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MILLARD FILLMORE HOSPITAL DOS Process Agent 3 GATES CIRCLE, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
DALE R. WHEELER, MD Chief Executive Officer 3 GATES CIRCLE, BUFFALO, NY, United States, 14209

Form 5500 Series

Employer Identification Number (EIN):
161397762
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-28 1999-06-14 Name HAND AND UPPER EXTREMITY SURGERY, P.C.
1997-05-30 2005-07-08 Address C/O MILLARD FILLMORE HOSPITAL, 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1991-05-07 1999-05-28 Name BUFFALO HAND SURGERY, P.C.

Filings

Filing Number Date Filed Type Effective Date
130611000871 2013-06-11 CERTIFICATE OF DISSOLUTION 2013-06-11
110531002010 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090507002572 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070531002418 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050708002001 2005-07-08 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State