Search icon

ILJA J. WEINRIEB, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ILJA J. WEINRIEB, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Nov 1980 (45 years ago)
Date of dissolution: 12 May 2021
Entity Number: 662143
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 445 LEBRUN ROAD, AMHERST, NY, United States, 14226
Principal Address: 7 WOODHAVEN ROAD, EGGERTSVILLE, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILJA J. WEINRIEB, M.D. Chief Executive Officer 7 WOODHAVEN ROAD, EGGERTSVILLE, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 LEBRUN ROAD, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
161154649
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1989-03-20 2018-04-10 Address ATT: STEPHEN M. NEWMAN, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1980-11-12 1989-03-20 Address 69 DELAWARE AVE., SUITE 808, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512000375 2021-05-12 CERTIFICATE OF DISSOLUTION 2021-05-12
180410000548 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
921223002031 1992-12-23 BIENNIAL STATEMENT 1992-11-01
B754776-3 1989-03-20 CERTIFICATE OF AMENDMENT 1989-03-20
A713434-4 1980-11-12 CERTIFICATE OF INCORPORATION 1980-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State