Search icon

TWIN CITY PHYSICIANS GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN CITY PHYSICIANS GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1979 (46 years ago)
Entity Number: 584902
ZIP code: 14223
County: Niagara
Place of Formation: New York
Address: 1195 COLVIN BLVD, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J.R. TAKATS Chief Executive Officer 1195 COLVIN BLVD, KENMORE, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1195 COLVIN BLVD, KENMORE, NY, United States, 14223

National Provider Identifier

NPI Number:
1144299892

Authorized Person:

Name:
JOSEPH TAKATS III
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7168341382

History

Start date End date Type Value
2001-11-28 2013-10-31 Address 2949 ELMWOOD AVE, STE 203, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2001-11-28 2013-10-31 Address 2949 ELMWOOD AVE, STE 203, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2001-11-28 2013-10-31 Address 2949 ELMWOOD AVE, STE 203, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1992-12-16 2001-11-28 Address 64 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1992-12-16 2001-11-28 Address 64 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200713064 2020-07-13 ASSUMED NAME CORP INITIAL FILING 2020-07-13
131031002407 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111209002523 2011-12-09 BIENNIAL STATEMENT 2011-10-01
091029002626 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071031002729 2007-10-31 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State