Search icon

STERLING SURGICAL CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING SURGICAL CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2490704
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 144 GENESEE ST., 6TH FLOOR WEST, BUFFALO, NY, United States, 14203

Contact Details

Phone +1 716-712-0600

DOS Process Agent

Name Role Address
CATHOLIC HEALTH SYSTEM, INC. DOS Process Agent 144 GENESEE ST., 6TH FLOOR WEST, BUFFALO, NY, United States, 14203

National Provider Identifier

NPI Number:
1659338382

Authorized Person:

Name:
ALBERT DIAZ-ORDAZ
Role:
MEDICAL DIRECTOR/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7167120601

Form 5500 Series

Employer Identification Number (EIN):
161607894
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-14 2021-06-07 Address 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2002-10-18 2017-12-14 Address 303 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-09-24 2002-10-18 Address 1300 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-03-27 2002-09-24 Address 295 MAIN STREET, SUITE 1094, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607000555 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
180305006423 2018-03-05 BIENNIAL STATEMENT 2018-03-01
171228000549 2017-12-28 CERTIFICATE OF AMENDMENT 2017-12-28
171214000397 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
170628006098 2017-06-28 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State