Search icon

DAVID P. NICHOLS, M.D., P.C.

Company Details

Name: DAVID P. NICHOLS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jun 1996 (29 years ago)
Date of dissolution: 25 Jan 2013
Entity Number: 2041923
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 150 ESSJAY ROAD SUITE 102-B, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 7252 WOODHAVEN DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ. LEWANDOWSKI & BESANCENEY, DOS Process Agent 150 ESSJAY ROAD SUITE 102-B, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DAVID P. NICHOLS Chief Executive Officer 7252 WOODHAVEN DRIVE, LOCKPORT, NY, United States, 14094

National Provider Identifier

NPI Number:
1891091336

Authorized Person:

Name:
DAVID NICHOLS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7164381096

History

Start date End date Type Value
2008-06-27 2012-06-08 Address 6000 BROCKTON DRIVE, STE 109, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2008-06-27 2012-06-08 Address 6000 BROCKTON DRIVE, STE 109, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2000-06-08 2008-06-27 Address 6000 BROCKTON DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-06-08 2008-06-27 Address 6000 BROCKTON DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1998-06-16 2000-06-08 Address 5875 S. TRANSIT RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130125000428 2013-01-25 CERTIFICATE OF DISSOLUTION 2013-01-25
120608006324 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100628002895 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080627002360 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060601002184 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State