Search icon

M.A. SAHAF, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M.A. SAHAF, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 1981 (44 years ago)
Entity Number: 712826
ZIP code: 14108
County: Niagara
Place of Formation: New York
Address: 6030 EDWARD AVE, NEWFANE, NY, United States, 14108
Principal Address: 6030 EDWARD AVE, NEFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHRAF SAHAF, M.D. Chief Executive Officer 6030 EDWARD AVE, NEFANE, NY, United States, 14108

DOS Process Agent

Name Role Address
M. ASHRAF SAHAF, M.D., P.C. DOS Process Agent 6030 EDWARD AVE, NEWFANE, NY, United States, 14108

Form 5500 Series

Employer Identification Number (EIN):
161166501
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-27 2001-07-10 Address 6030 EDWARD AVE, NEWFANE, NY, 14108, 1009, USA (Type of address: Principal Executive Office)
1993-09-23 1999-07-27 Address 2897 LOCKPORT OLCOTT ROAD, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
1993-04-09 1999-07-27 Address 2897 LOCKPORT OLCOTT ROAD, NEWFANE, NY, 14108, 9743, USA (Type of address: Chief Executive Officer)
1993-04-09 1999-07-27 Address 2897 LOCKPORT OLCOTT ROAD, NEWFANE, NY, 14108, 9743, USA (Type of address: Principal Executive Office)
1981-07-23 1993-09-23 Address 2897 LOCKPORT OLCOTT RD., NEWFANE, NY, 14108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702006278 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130718006066 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110728002222 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707002178 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070726002737 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State