Search icon

RONALD PALAZZO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD PALAZZO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761197
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3671 S WESTERN BLVD, STE 109, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD PALAZZO Chief Executive Officer 4562 WINDING WOOD LN, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3671 S WESTERN BLVD, STE 109, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1265463715

Authorized Person:

Name:
DR. RONALD PALAZZO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7166629012

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 4562 WINDING WOOD LN, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2006-05-09 2025-07-10 Address 4562 WINDING WOOD LN, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2006-05-09 2025-07-10 Address 3671 S WESTERN BLVD, STE 109, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-05-01 2006-05-09 Address 3671 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-05-01 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250710004424 2025-07-10 BIENNIAL STATEMENT 2025-07-10
180508006076 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160519006051 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140513006471 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120710002269 2012-07-10 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State