Search icon

DELAWARE SURGICAL GROUP P.C.

Company Details

Name: DELAWARE SURGICAL GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 1994 (31 years ago)
Entity Number: 1804234
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN J EVANS MD Chief Executive Officer 1150 YOUNGS RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161453839
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-12 2010-03-30 Address 1150 YOUNGS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-12 Address 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-05-01 2000-03-20 Address 3 GATES CIRCLE, BUFFALO, NY, 14209, 1120, USA (Type of address: Chief Executive Officer)
1996-05-01 2000-03-20 Address 3 GATES CIRCLE, BUFFALO, NY, 14209, 1120, USA (Type of address: Principal Executive Office)
1996-05-01 2000-03-20 Address 3 GATES CIRCLE, BUFFALO, NY, 14209, 1120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120522002958 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100330002526 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080326002362 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060406002286 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040312002076 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State