Search icon

OPHTHALMOLOGY ASSOCIATES OF WESTERN NEW YORK, P.C.

Company Details

Name: OPHTHALMOLOGY ASSOCIATES OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1974 (51 years ago)
Entity Number: 355197
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6333 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6333 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 6333 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DR CHARLES R. NILES Chief Executive Officer 6333 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161034760
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-24 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2023-03-02 Address 5851 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-08-05 2023-03-02 Address 6333 main street, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302004158 2023-03-02 BIENNIAL STATEMENT 2022-11-01
210805002977 2021-08-05 CERTIFICATE OF CHANGE BY ENTITY 2021-08-05
171108000510 2017-11-08 CERTIFICATE OF AMENDMENT 2017-11-08
121119006025 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101203002300 2010-12-03 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State