Search icon

SUBURBAN PEDIATRICS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBURBAN PEDIATRICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711787
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: RUPP BAASE, 424 MAIN ST #1600, BUFFALO, NY, United States, 14202
Principal Address: 8643 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-565-9030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID PFALZGRAF DOS Process Agent RUPP BAASE, 424 MAIN ST #1600, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
G LAWRENCE MCNALLY, MD Chief Executive Officer 8643 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1598806366

Authorized Person:

Name:
DR. G LAWRENCE MCNALLY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7165659038

Form 5500 Series

Employer Identification Number (EIN):
161430744
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-31 2017-06-09 Address ROPP BAASE, 1600 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-03-27 2011-03-31 Address 445 CAYUGA RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1997-03-06 2007-03-27 Address 160 NORTH ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
1994-04-28 1997-03-06 Address 1630 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, 8199, USA (Type of address: Chief Executive Officer)
1994-04-28 1997-03-06 Address 1630 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, 8199, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170609002026 2017-06-09 BIENNIAL STATEMENT 2017-03-01
110331002070 2011-03-31 BIENNIAL STATEMENT 2011-03-01
070327003129 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050502002642 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030314002397 2003-03-14 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State