Search icon

RETINA CONSULTANTS OF WESTERN NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RETINA CONSULTANTS OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1978 (47 years ago)
Entity Number: 498381
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4600 Main Street, Snyder, NY, United States, 14226
Principal Address: 6637 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMAKRISHNA RATNAKARAM, MD Chief Executive Officer 6637 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4600 Main Street, Snyder, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
161109189
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 6637 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-15 2023-03-02 Address 6637 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-04-15 2023-03-02 Address 6637 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-04-09 2015-04-15 Address 531 FARBER LAKES DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230302002653 2023-03-02 BIENNIAL STATEMENT 2022-07-01
150415002003 2015-04-15 BIENNIAL STATEMENT 2014-07-01
20141208028 2014-12-08 ASSUMED NAME CORP INITIAL FILING 2014-12-08
100802002912 2010-08-02 BIENNIAL STATEMENT 2010-07-01
100409003436 2010-04-09 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State