JANET B. WESTENBERGER, D.O., P.C.

Name: | JANET B. WESTENBERGER, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2002 (23 years ago) |
Entity Number: | 2753739 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 41 MIDDLEBURY RD., ORCHARD PARK, NY, United States, 14127 |
Address: | 41 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET WESTENBERGER DO | DOS Process Agent | 41 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JANET WESTENBERGER D.O. | Chief Executive Officer | 41 MIDDLEBURY RD., ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-03 | 2020-04-02 | Address | 41 MIDDLEBURY RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2004-05-18 | 2016-04-05 | Address | 41 MIDDLEBURY RD., ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2008-04-03 | Address | 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process) |
2002-04-11 | 2004-05-18 | Address | %HISCOCK BARCLAY SAPERSTON DAY, 1100 M&T CTR. 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060135 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180410006010 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160405006852 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140415006161 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120515002766 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State