Search icon

UNIVERSITY MEDICAL RESIDENT SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSITY MEDICAL RESIDENT SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1555942
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 117 CARY HALL, 3435 MAIN ST, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY GABRYEL MD DOS Process Agent 117 CARY HALL, 3435 MAIN ST, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
TIMOTHY GABRYEL MD Chief Executive Officer 117 CARY HALL, 3435 MAIN ST, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
161397017
Plan Year:
2023
Number Of Participants:
832
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
827
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
812
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
789
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
793
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-05 2009-06-24 Address 17 CARY HALL, 3435 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2001-08-15 2005-12-05 Address SCIENCES STATE UNIVERSITY, OF NY AT BUFFALO, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1993-10-21 2005-12-05 Address & BIOMEDICAL SCIENCES STATE, UNIVERSITY OF NY AT BUFFALO, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1993-03-30 1993-10-21 Address SCIENCES STATE UNIVERSITY, OF NY AT BUFFALO, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1993-03-30 2005-12-05 Address SCIENCES STATE UNIVERSITY, OF NY AT BUFFALO, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130607007070 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110629002509 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090624002179 2009-06-24 BIENNIAL STATEMENT 2009-06-01
080211002659 2008-02-11 BIENNIAL STATEMENT 2007-06-01
051205003225 2005-12-05 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State