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
Name | Role | Address |
---|---|---|
CLEVELAND HILL MEDICAL GROUP, P.C. | DOS Process Agent | 539 CLEVELAND DRIVE, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
STEVEN B. BECKER, M.D. | Chief Executive Officer | 539 CLEVELAND DRIVE, BUFFALO, NY, United States, 14225 |
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.
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 |
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