Search icon

NORBERT J. SZYMULA, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORBERT J. SZYMULA, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1980 (45 years ago)
Date of dissolution: 03 Apr 2015
Entity Number: 636620
ZIP code: 14028
County: Niagara
Place of Formation: New York
Address: 1640 LOCKPORT OLCOTT, BURT, NY, United States, 14028
Principal Address: 1640 LOCKPORT OLCOTT ROAD, BURT, NY, United States, 14028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORBERT J. SZYMULA, M.D. P.C. DOS Process Agent 1640 LOCKPORT OLCOTT, BURT, NY, United States, 14028

Chief Executive Officer

Name Role Address
NORBERT J. SZYMULA, M.D. Chief Executive Officer 1640 LOCKPORT OLCOTT ROAD, BURT, NY, United States, 14028

Agent

Name Role Address
THOMAS C. BAILEY Agent 1500 LIBERTY BK BLDG., BUFFALO, NY, 14202

National Provider Identifier

NPI Number:
1093862369

Authorized Person:

Name:
DR. NORBERT JAMES SZYMULA
Role:
PRESIDENT PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207YX0602X - Otolaryngic Allergy Physician
Is Primary:
Yes

Contacts:

Fax:
7164335425

History

Start date End date Type Value
2006-07-06 2012-07-20 Address 115 PROFESSIONAL PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2006-07-06 2012-07-20 Address 115 PROFESSIONAL PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2006-07-06 2012-07-20 Address 115 PROFESSIONAL PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-04-23 2006-07-06 Address 115 PROFESSIONAL WAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-04-23 2006-07-06 Address 115 PROFESSIONAL WAY, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150403000575 2015-04-03 CERTIFICATE OF DISSOLUTION 2015-04-03
120720006530 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100803003193 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080805002643 2008-08-05 BIENNIAL STATEMENT 2008-07-01
060706002416 2006-07-06 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State