Search icon

MAIN UROLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN UROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jul 1971 (54 years ago)
Date of dissolution: 21 Jul 2014
Entity Number: 311297
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6645 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6645 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PHILIP J ALIOTTA Chief Executive Officer 6645 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1760427124

Authorized Person:

Name:
MARY PETRINO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
160985156
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-12 2003-07-15 Address 6645 MAIN ST, WILLIAMSVILLE, NY, 14221, 5934, USA (Type of address: Principal Executive Office)
2001-07-12 2003-07-15 Address 6645 MAIN ST, WILLIAMSVILLE, NY, 14221, 5934, USA (Type of address: Chief Executive Officer)
1993-09-01 2001-07-12 Address 6645 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5934, USA (Type of address: Principal Executive Office)
1993-09-01 2003-07-15 Address 6645 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5934, USA (Type of address: Service of Process)
1993-09-01 2001-07-12 Address 6645 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5934, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140721001112 2014-07-21 CERTIFICATE OF DISSOLUTION 2014-07-21
090716002368 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070802002924 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050912002699 2005-09-12 BIENNIAL STATEMENT 2005-07-01
C344279-2 2004-03-10 ASSUMED NAME CORP INITIAL FILING 2004-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State