Search icon

LAKESHORE ORTHOPEDIC GROUP P.C.

Company Details

Name: LAKESHORE ORTHOPEDIC GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1978 (47 years ago)
Entity Number: 500414
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 322 PARK AVENUE, DUNKIRK, NY, United States, 14048

Contact Details

Phone +1 716-366-7150

Phone +1 716-934-2654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P. FITZGERALD MD Chief Executive Officer 322 PARK AVE, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 PARK AVENUE, DUNKIRK, NY, United States, 14048

National Provider Identifier

NPI Number:
1982834271

Authorized Person:

Name:
JASON CONANT
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161118234
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-29 2012-07-24 Address 322 PARK AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-08-24 1998-07-29 Address 322 PARK AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1989-12-13 1993-08-24 Address 322 PARK AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1978-07-17 1989-12-13 Address 1 LIBERTY SQUARE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140627040 2014-06-27 ASSUMED NAME CORP INITIAL FILING 2014-06-27
120724006104 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100728002458 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080724002565 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060622002402 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State