Search icon

GREATER NIAGARA MEDICAL GROUP, P.C.

Company Details

Name: GREATER NIAGARA MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677831
ZIP code: 14203
County: Niagara
Place of Formation: New York
Address: 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203
Principal Address: 5879 SNYDER DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER NIAGARA MEDICAL GROUP, P.C. 401(K) PLAN 2016 161603660 2017-09-28 GREATER NIAGARA MEDICAL GROUP, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7164338751
Plan sponsor’s address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing PAM RUSSELL
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing PAM RUSSELL
GREATER NIAGARA MEDICAL GROUP, P.C. 401(K) PLAN 2016 161603660 2017-05-24 GREATER NIAGARA MEDICAL GROUP, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7164338751
Plan sponsor’s address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing PAM RUSSELL
Role Employer/plan sponsor
Date 2017-05-23
Name of individual signing PAM RUSSELL
GREATER NIAGARA MEDICAL GROUP, P.C. 401(K) PLAN 2015 161603660 2016-04-21 GREATER NIAGARA MEDICAL GROUP, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7164338751
Plan sponsor’s address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing PAMELA RUSSELL
Role Employer/plan sponsor
Date 2016-04-20
Name of individual signing PAMELA RUSSELL
GREATER NIAGARA MEDICAL GROUP, P.C. 401(K) PLAN 2014 161603660 2015-04-30 GREATER NIAGARA MEDICAL GROUP, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7164338751
Plan sponsor’s address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing PAMELA RUSSELL
Role Employer/plan sponsor
Date 2015-04-29
Name of individual signing PAMELA RUSSELL
GREATER NIAGARA MEDICAL GROUP, P.C. 401(K) PLAN 2013 161603660 2014-05-01 GREATER NIAGARA MEDICAL GROUP, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7164338751
Plan sponsor’s address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2014-04-30
Name of individual signing PAMELA RUSSELL
Role Employer/plan sponsor
Date 2014-04-30
Name of individual signing PAMELA RUSSELL
GREATER NIAGARA MEDICAL GROUP, P.C. 401(K) PLAN 2012 161603660 2013-07-03 GREATER NIAGARA MEDICAL GROUP, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621399
Sponsor’s telephone number 7164338751
Plan sponsor’s address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing PAM RUSSELL
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing PAM RUSSELL

Chief Executive Officer

Name Role Address
MICHELE POTEMPA Chief Executive Officer 5879 SNYDER DRIVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2007-09-11 2013-09-24 Address 665 MAIN STREET / SUITE 400, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process)
2003-09-19 2007-09-11 Address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2003-09-19 2007-09-11 Address 5883 SNYDER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2001-09-05 2007-09-11 Address 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002068 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110922002401 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090903002292 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070911002660 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104002008 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030919002495 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010905000549 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State