Search icon

STEPHEN A NOVELLI, DC, P.C.

Company Details

Name: STEPHEN A NOVELLI, DC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5133177
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3045 Southwestern Blvd, Suite 108, ORCHARD PARK, NY, United States, 14127
Principal Address: 3045 Southwestern Blvd, Suite 108, Orchard Park, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. STEPHEN NOVELLI DOS Process Agent 3045 Southwestern Blvd, Suite 108, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DR. STEPHEN NOVELLI Chief Executive Officer PO BOX 1360, SUITE 108, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1598271744
Certification Date:
2024-11-05

Authorized Person:

Name:
DR. STEPHEN NOVELLI
Role:
OWNER, PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7168058331

History

Start date End date Type Value
2025-05-19 2025-05-19 Address PO BOX 1360, SUITE 108, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-19 Address PO BOX 1360, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-05-19 Address PO BOX 1360, SUITE 108, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-05-19 Address 3045 Southwestern Blvd, Suite 108, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519000241 2025-05-19 BIENNIAL STATEMENT 2025-05-19
240105003781 2024-01-05 BIENNIAL STATEMENT 2024-01-05
170508000463 2017-05-08 CERTIFICATE OF INCORPORATION 2017-05-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State