Search icon

CLEVELAND HILL MEDICAL GROUP, P.C.

Company Details

Name: CLEVELAND HILL MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Oct 1972 (53 years ago)
Date of dissolution: 09 May 2024
Entity Number: 243603
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 539 CLEVELAND DRIVE, BUFFALO, NY, United States, 14225

Contact Details

Phone +1 716-837-7130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEVELAND HILL MEDICAL GROUP, P.C. DOS Process Agent 539 CLEVELAND DRIVE, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
STEVEN B. BECKER, M.D. Chief Executive Officer 539 CLEVELAND DRIVE, BUFFALO, NY, United States, 14225

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
48DE8
UEI Expiration Date:
2015-07-29

Business Information

Doing Business As:
(AFF: SISTERS OF CHARITY HOSPITAL)
Activation Date:
2014-07-29
Initial Registration Date:
2005-12-06

Form 5500 Series

Employer Identification Number (EIN):
161000888
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-13 2024-05-21 Address 539 CLEVELAND DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1993-11-04 2024-05-21 Address 539 CLEVELAND DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-11-04 2020-10-13 Address 539 CLEVELAND DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1982-06-30 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-30 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 144, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
240521003204 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
201013060039 2020-10-13 BIENNIAL STATEMENT 2020-10-01
141009006156 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121011002304 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101015002829 2010-10-15 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State