Search icon

COMPREHENSIVE DIALYSIS CENTER OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE DIALYSIS CENTER OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1993 (32 years ago)
Date of dissolution: 31 Oct 2018
Entity Number: 1760356
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: ROMESH K KOHLI MD, 6010 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROMESH K KOHLI MD, 6010 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ROMESH K KOHLI MD Chief Executive Officer 6010 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1245235902

Authorized Person:

Name:
DR. ROMESH KOHLI
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7166314711

History

Start date End date Type Value
1993-09-29 1995-11-07 Address 6010 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181031000206 2018-10-31 CERTIFICATE OF DISSOLUTION 2018-10-31
150901006096 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006905 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111013002183 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090917002321 2009-09-17 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State