Search icon

BRUCE L. PLATT, M.D., P.C.

Company Details

Name: BRUCE L. PLATT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Feb 2001 (24 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 2607178
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 1616 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE L PLATT MD Chief Executive Officer 1616 KENSINGTON AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
BRUCE L PLATT MD DOS Process Agent 1616 KENSINGTON AVE, BUFFALO, NY, United States, 14215

National Provider Identifier

NPI Number:
1295869816

Authorized Person:

Name:
DR. BRUCE L PLATT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7168629342

History

Start date End date Type Value
2017-03-30 2022-04-18 Address 1616 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2003-02-07 2022-04-18 Address 1616 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2003-02-07 2017-03-30 Address 1616 KENSINTON AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2001-02-16 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-16 2003-02-07 Address 150 SOUTH UNION, UNIT #133, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418000042 2021-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-23
170330006182 2017-03-30 BIENNIAL STATEMENT 2017-02-01
130311007050 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110429002210 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090202003333 2009-02-02 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166666.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State