Search icon

SOUTH TOWNS SURGICAL ASSOCIATES, P. C.

Company Details

Name: SOUTH TOWNS SURGICAL ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jul 1973 (52 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 267103
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 800 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203
Principal Address: 15 MELROY AVE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO A. ALVAREZ, MD Chief Executive Officer 15 MELROY AVE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
GETMAN & BIRYLA, LLP DOS Process Agent 800 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

National Provider Identifier

NPI Number:
1306894522

Authorized Person:

Name:
MR. DANIEL J. PATTERSON
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7166757735

Form 5500 Series

Employer Identification Number (EIN):
161013721
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-22 2024-02-01 Address 800 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, 1995, USA (Type of address: Service of Process)
2001-07-26 2006-12-22 Address 1 M&T PLAZA / SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-07-26 2024-02-01 Address 15 MELROY AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1999-08-09 2001-07-26 Address 5811 SOUTH PARK, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1999-08-09 2001-07-26 Address 5811 SOUTH PARK, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041443 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
061222000252 2006-12-22 CERTIFICATE OF CHANGE 2006-12-22
010726002170 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990809002563 1999-08-09 BIENNIAL STATEMENT 1999-07-01
C274892-2 1999-06-07 ASSUMED NAME CORP INITIAL FILING 1999-06-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State