Search icon

JOSEPH A. CARUANA, M.D., P.C.

Company Details

Name: JOSEPH A. CARUANA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Dec 2000 (25 years ago)
Date of dissolution: 18 Jul 2016
Entity Number: 2580652
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 52 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 52 BERESFORD RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. CARUANA, MD Chief Executive Officer 30 NORTH UNION RD., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2006-01-25 2015-02-13 Name SYNERGY BARIATRICS, P.C.
2005-01-25 2015-02-13 Address 30 N UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-12-09 2005-01-25 Address 10290 CLARENCE CENTER RD., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2002-12-09 2005-01-25 Address 30 NORTH UNION RD., WILLIAMSVILLE, NY, 14031, USA (Type of address: Service of Process)
2000-12-05 2006-01-25 Name JOSEPH A. CARUANA, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
160718000444 2016-07-18 CERTIFICATE OF DISSOLUTION 2016-07-18
150213000814 2015-02-13 CERTIFICATE OF AMENDMENT 2015-02-13
121212006920 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110225002697 2011-02-25 BIENNIAL STATEMENT 2010-12-01
081204002590 2008-12-04 BIENNIAL STATEMENT 2008-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State