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
Name | Role | Address |
---|---|---|
NORBERT J. SZYMULA, M.D. P.C. | DOS Process Agent | 1640 LOCKPORT OLCOTT, BURT, NY, United States, 14028 |
Name | Role | Address |
---|---|---|
NORBERT J. SZYMULA, M.D. | Chief Executive Officer | 1640 LOCKPORT OLCOTT ROAD, BURT, NY, United States, 14028 |
Name | Role | Address |
---|---|---|
THOMAS C. BAILEY | Agent | 1500 LIBERTY BK BLDG., BUFFALO, NY, 14202 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State