Search icon

NIAGARA FAMILY MEDICINE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA FAMILY MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Dec 2002 (23 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 2848919
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 7300 PORTER RD, NIAGARA FALLS, NY, United States, 14304
Address: 7300 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME C ANDRES, MD Chief Executive Officer 7300 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7300 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

National Provider Identifier

NPI Number:
1568412450

Authorized Person:

Name:
DR. JEROME C ANDRES
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7162853622

Form 5500 Series

Employer Identification Number (EIN):
030494988
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-27 2022-08-05 Address 7300 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2005-01-27 2022-08-05 Address 7300 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2002-12-24 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-24 2005-01-27 Address 501-10TH STREET LOWER LEVEL, NIAGARA FALLS, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805002707 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
181205006238 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161214006021 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141219006434 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130109002163 2013-01-09 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State