SHERIDAN SURGICAL INC.

Name: | SHERIDAN SURGICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1956 (70 years ago) |
Entity Number: | 2762739 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4513 Bailey Ave, Amherst, NY, United States, 14226 |
Principal Address: | 4513 BAILEY AVE, AMHERST, NY, United States, 14226 |
Contact Details
Phone +1 716-863-8780
Phone +1 716-836-8780
Shares Details
Shares issued 4000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4513 Bailey Ave, Amherst, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
DEAN A DAVIS | Chief Executive Officer | 4513 BAILEY AVE, AMHERST, NY, United States, 14226 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
1312200245 | Expired | Elevator Contractor (SH131) | 2022-05-09 | 2024-05-09 | 4513 Bailey Ave, Buffalo, NY, 14226 |
1312200245 | Expired | Elevator Contractor License (SH131) | 2022-05-09 | 2024-05-09 | 4513 Bailey Ave, Buffalo, NY, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 4513 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2016-08-12 | 2024-04-03 | Address | 4513 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2016-08-12 | 2024-04-03 | Address | 4513 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1957-12-04 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1956-01-30 | 1957-12-04 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003443 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
160812002020 | 2016-08-12 | BIENNIAL STATEMENT | 2016-01-01 |
030212000734 | 2003-02-12 | ANNULMENT OF DISSOLUTION | 2003-02-12 |
DP-12514 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
86844 | 1957-12-04 | CERTIFICATE OF AMENDMENT | 1957-12-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State