Search icon

PAUL T. BIDDLE, M.D., PLLC

Company Details

Name: PAUL T. BIDDLE, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 06 Oct 2008 (16 years ago)
Entity Number: 3729074
County: Erie
Place of Formation: New York

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL T. BIDDLE 401(K) PROFIT SHARING PLAN 2016 371574605 2017-10-11 PAUL T. BIDDLE, M.D., PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7166491613
Plan sponsor’s address 200 STERLING DRIVE, SUITE 202, ORCHARD PARK, NY, 14127
PAUL T. BIDDLE 401(K) PROFIT SHARING PLAN 2015 371574605 2016-10-13 PAUL T. BIDDLE, M.D., PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7166491613
Plan sponsor’s address 48 55 CAMP ROAD, SUITE 400, HAMBURG, NY, 14075
PAUL T. BIDDLE 401(K) PROFIT SHARING PLAN 2014 371574605 2016-02-11 PAUL T. BIDDLE, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7166491613
Plan sponsor’s address 48 55 CAMP ROAD, SUITE 400, HAMBURG, NY, 14075
PAUL T. BIDDLE 401(K) PROFIT SHARING PLAN 2013 371574605 2014-10-15 PAUL T. BIDDLE, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7166491613
Plan sponsor’s address 48 55 CAMP ROAD, SUITE 400, HAMBURG, NY, 14075
PAUL T. BIDDLE 401(K) PROFIT SHARING PLAN 2012 371574605 2013-10-15 PAUL T. BIDDLE, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7166491613
Plan sponsor’s address 48 55 CAMP ROAD, SUITE 400, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PAUL T. BIDDLE, MD
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing PAUL T. BIDDLE, MD

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2008-10-06 2020-01-24 Address 1300 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124000594 2020-01-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-01-24
090427000482 2009-04-27 CERTIFICATE OF PUBLICATION 2009-04-27
081006000725 2008-10-06 ARTICLES OF ORGANIZATION 2008-10-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State