Name: | NORTHTOWN AUDIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2002 (23 years ago) |
Entity Number: | 2740213 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 6041 Transit Rd Suite 101, East Amherst, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC MESSINEO | DOS Process Agent | 6041 Transit Rd Suite 101, East Amherst, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
MARC MESSINEO | Chief Executive Officer | 6041 TRANSIT RD SUITE 101, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 6041 TRANSIT RD SUITE 101, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2025-03-08 | 2025-03-08 | Address | 3950 E ROBINSON RD, STE 106, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2025-03-08 | Address | 3950 E ROBINSON RD, STE 106, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2006-03-27 | Address | 3950 E ROBINSON RD, STE 106, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2006-03-27 | Address | 8942 MICHAEL DOUGLAS DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000113 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
140512002072 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120430002484 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100409002977 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080321002327 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State