Search icon

JOHN B. WILES, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN B. WILES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jun 1997 (28 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 2157474
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: C/O CARITAS MEDICAL ARTS BLDG, 2625 HARLEM ROAD, SUITE 140, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN B. WILES, M.D., P.C. DOS Process Agent C/O CARITAS MEDICAL ARTS BLDG, 2625 HARLEM ROAD, SUITE 140, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
JOHN B. WILES, M.D. Chief Executive Officer C/O CARITAS MEDICAL ARTS BLDG, 2625 HARLEM ROAD, SUITE 140, CHEEKTOWAGA, NY, United States, 14225

National Provider Identifier

NPI Number:
1669761763

Authorized Person:

Name:
DR. JOHN B WILES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7168930225

Form 5500 Series

Employer Identification Number (EIN):
161529260
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-01 2015-06-01 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-06-27 1999-07-01 Address BROWN & KELLY, LLP, 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, 3663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610000851 2019-06-10 CERTIFICATE OF DISSOLUTION 2019-06-10
170601006653 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007023 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130618006170 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110623002332 2011-06-23 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State