Name: | ABBOTT ANESTHESIOLOGISTS ASSOCIATES, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1971 (54 years ago) |
Entity Number: | 313812 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 515 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. GLADYSZ, MD | DOS Process Agent | 515 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
STEPHEN C. GLADYSZ, MD | Chief Executive Officer | 515 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2007-10-01 | Address | 515 ABBOTT RD., BUFFALO, NY, 14220, 1700, USA (Type of address: Service of Process) |
1997-09-22 | 2007-10-01 | Address | 515 ABBOTT RD, BUFFALO, NY, 14220, 1700, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2007-10-01 | Address | 515 ABBOTT RD, BUFFALO, NY, 14220, 1700, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1997-09-22 | Address | 515 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-09-27 | Address | 515 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110919002179 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090831002240 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
071001002678 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
051103003514 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030827002563 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State