Search icon

HIGHGATE MEDICAL GROUP, P.C.

Company Details

Name: HIGHGATE MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1971 (54 years ago)
Entity Number: 311842
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-564-1111

Phone +1 716-636-7979

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DAVID PAWLOWSKI, M.D. Chief Executive Officer 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160984039
Plan Year:
2023
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-22 2023-07-03 Address 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-07-03 Address 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002921 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230322001291 2023-03-22 BIENNIAL STATEMENT 2021-07-01
130802002089 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110808002426 2011-08-08 BIENNIAL STATEMENT 2011-07-01
20100120032 2010-01-20 ASSUMED NAME CORP INITIAL FILING 2010-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State