Search icon

SURGICAL ASSOCIATES DIAGNOSTICS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SURGICAL ASSOCIATES DIAGNOSTICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Nov 1999 (26 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 2444220
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3041 ORCHARD PARK RD, STE D, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-671-8393

DOS Process Agent

Name Role Address
SURGICAL ASSOCIATES DIAGNOSITCS, PLLC DOS Process Agent 3041 ORCHARD PARK RD, STE D, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1235184672

Authorized Person:

Name:
DR. DANIEL A LEARY III
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
Yes

Contacts:

Fax:
7166718398

History

Start date End date Type Value
2023-11-10 2023-12-22 Address 3041 ORCHARD PARK RD, STE D, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2017-01-19 2023-11-10 Address 3041 ORCHARD PARK RD, STE D, ORCHARD PARK, NY, 14127, 1208, USA (Type of address: Service of Process)
2016-10-03 2017-01-19 Address 3041 ORCHARD PARK RD, SUITE D, ORCHARD PARK, NY, 14127, 1208, USA (Type of address: Service of Process)
2014-07-25 2016-10-03 Address 3030 ORCHARD PARK RD, SUITE B, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2001-11-19 2014-07-25 Address 550 ORCHARD PARK RD / A103, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222002352 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
231110001196 2023-11-10 BIENNIAL STATEMENT 2023-11-01
220203003802 2022-02-03 BIENNIAL STATEMENT 2022-02-03
191104061763 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006572 2017-11-02 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State