Search icon

WHEATFIELD FAMILY CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WHEATFIELD FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041696
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2783 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, NY, United States, 14304
Principal Address: 2783NIAGARA FALLS BLVD, 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
KEVIN J SKOWRONECK D.C. Chief Executive Officer 2783 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
WHEATFIELD FAMILY CHIROPRACTIC, P.C. DOS Process Agent 2783 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, NY, United States, 14304

National Provider Identifier

NPI Number:
1851579718

Authorized Person:

Name:
DR. KEVIN JOHN SKOWRONEK
Role:
DOCTOR OF CHIROPRACTIC
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7166951181

History

Start date End date Type Value
2008-04-14 2020-04-03 Address 2728 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 4587, USA (Type of address: Principal Executive Office)
2008-04-14 2020-04-03 Address 2728 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 4587, USA (Type of address: Chief Executive Officer)
2008-04-14 2020-04-03 Address 2728 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 4587, USA (Type of address: Service of Process)
2006-04-28 2008-04-14 Address 2728 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 4587, USA (Type of address: Chief Executive Officer)
2006-04-28 2008-04-14 Address 2728 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, 4587, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060915 2020-04-03 BIENNIAL STATEMENT 2020-04-01
160503006030 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140423006308 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120524002067 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100415003365 2010-04-15 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State