Search icon

DILIP J. PATEL, M. D., P. C.

Company Details

Name: DILIP J. PATEL, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 1974 (51 years ago)
Entity Number: 350389
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 65 WEHRLE DRIVE, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILIP J PATEL, MD Chief Executive Officer 65 WEHRLE DRIVE, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
DILIP J PATEL, MD DOS Process Agent 65 WEHRLE DRIVE, BUFFALO, NY, United States, 14225

National Provider Identifier

NPI Number:
1033482856

Authorized Person:

Name:
MR. DILIP J PATEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7168370023

Form 5500 Series

Employer Identification Number (EIN):
161033832
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-09 2010-09-14 Address 65 WEHRLE DRIVE, BUFFALO, NY, 14225, 1021, USA (Type of address: Principal Executive Office)
2002-08-13 2004-09-09 Address 77 FOX CHAPEL DR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2000-09-05 2010-09-14 Address 65 WEHRLE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2000-09-05 2002-08-13 Address 77 FOX CHAPEL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2000-09-05 2010-09-14 Address 65 WEHRLE DR., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151106042 2015-11-06 ASSUMED NAME LLC INITIAL FILING 2015-11-06
120827006269 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100914002227 2010-09-14 BIENNIAL STATEMENT 2010-08-01
080814003230 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060814002164 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State