CLINICAL SUPPORT SERVICES, INC.
Headquarter
Name: | CLINICAL SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345706 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 4268 SENECA ST, WEST SENECA, NY, United States, 14224 |
Principal Address: | 701 SENECA ST, SUITE 205, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES NOTARO | Chief Executive Officer | 701 SENECA ST, SUITE 205, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
C/O PAUL NOTARO | DOS Process Agent | 4268 SENECA ST, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2013-02-11 | Address | 701 SENECA ST, SUITE 310, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2013-02-11 | Address | 701 SENECA ST, SUITE 310, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
2001-03-20 | 2007-03-12 | Address | 950-A UNION RD, STE 4, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2007-03-12 | Address | JAMES NOTARO, 950-A UNION RD, STE 4, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1999-02-12 | 2007-03-12 | Address | 950-A UNION ROAD STE 33, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171023006013 | 2017-10-23 | BIENNIAL STATEMENT | 2017-02-01 |
130211006604 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
090123003530 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070312003056 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050318002829 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State