Search icon

BUFFALO OTOLARYNGOLOGY GROUP, P.C.

Company Details

Name: BUFFALO OTOLARYNGOLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1981 (44 years ago)
Entity Number: 719280
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 897 DELAWARE AVE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 897 DELAWARE AVE, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
STEVEN H BUCK MD Chief Executive Officer 897 DELAWARE AVE, BUFFALO, NY, United States, 14209

Form 5500 Series

Employer Identification Number (EIN):
161171074
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-08 2007-02-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2007-02-08 2007-02-08 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 1000
1997-08-15 2009-08-13 Address 897 DELAWARE AVE, BUFFALO, NY, 14209, 2098, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-08-15 Address 897 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
1993-04-14 1997-08-15 Address 897 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130823006099 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110822002748 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090813002296 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070821002465 2007-08-21 BIENNIAL STATEMENT 2007-08-01
070208000397 2007-02-08 CERTIFICATE OF AMENDMENT 2007-02-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State