Search icon

ENDOSCOPY CENTER OF WESTERN NEW YORK, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDOSCOPY CENTER OF WESTERN NEW YORK, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2001 (24 years ago)
Entity Number: 2615569
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-332-1000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

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.

CAGE Code:
6DFU3
UEI Expiration Date:
2015-05-23

Business Information

Activation Date:
2014-05-23
Initial Registration Date:
2011-05-04

History

Start date End date Type Value
2023-03-10 2025-03-03 Address 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-03-10 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-03-28 2023-03-10 Address 60 MAPLE RD / SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-06-14 2005-03-28 Address 60 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004912 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230310003981 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210330060166 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190318060187 2019-03-18 BIENNIAL STATEMENT 2019-03-01
SR-32973 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State