Name: | O. GREGORY ZAZULAK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1996 (29 years ago) |
Entity Number: | 2039532 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 890 WESTFALL ROAD / SUITE E, ROCHESTER, NY, United States, 14618 |
Contact Details
Phone +1 315-462-9561
Phone +1 315-462-7694
Phone +1 585-473-6700
Phone +1 585-295-8500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O. GREGORY ZAZULAK, MD | Chief Executive Officer | 890 WESTFALL ROAD / SUITE E, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 890 WESTFALL ROAD / SUITE E, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2012-07-20 | Address | 890 WESTFALL RD STE E, ROCHESTER, NY, 14618, 2610, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2012-07-20 | Address | 890 WESTFALL RD STE E, ROCHESTER, NY, 14618, 2610, USA (Type of address: Principal Executive Office) |
1998-06-02 | 2012-07-20 | Address | 890 WESTFALL RD STE E, ROCHESTER, NY, 14618, 2610, USA (Type of address: Service of Process) |
1996-06-14 | 1998-06-02 | Address | IN CARE OF DIBBLE & MILLER, PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630006033 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120720002347 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100624002757 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080611002809 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060526002922 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State