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

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

Form 5500 Series

Employer Identification Number (EIN):
161603660
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State