Name: | EASTERN NIAGARA MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1982 (43 years ago) |
Entity Number: | 796980 |
ZIP code: | 14094 |
County: | Orleans |
Place of Formation: | New York |
Address: | 5468 PINE CREST, LOCKPORT, NY, United States, 14094 |
Principal Address: | 534 MAIN ST, STE 14, MEDINA, NY, United States, 14103 |
Contact Details
Phone +1 716-514-5643
Phone +1 716-514-5729
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANY FATTOUCH, MD | DOS Process Agent | 5468 PINE CREST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
HANY FATTOUCH, MD | Chief Executive Officer | 534 MAIN ST, STE 14, MEDINA, NY, United States, 14103 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2008-10-01 | 2012-10-23 | Address | 10800 TELEGRAPH RD., MEDINA, NY, 14103, USA (Type of address: Service of Process) |
2004-11-23 | 2012-10-23 | Address | 534 MAIN ST STE 14, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2012-10-23 | Address | 534 MAIN ST STE 14, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2004-11-23 | Address | 200 OHIO STREET, MEDINA, NY, 14103, 0818, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2004-11-23 | Address | 200 OHIO STREET, MEDINA, NY, 14103, 0818, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161011006676 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141029006226 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121023002103 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
120710000344 | 2012-07-10 | CERTIFICATE OF AMENDMENT | 2012-07-10 |
101021002058 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State