Search icon

NIAGARA FRONTIER HEART ASSOCIATES, P.C.

Company Details

Name: NIAGARA FRONTIER HEART ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jul 1996 (29 years ago)
Date of dissolution: 13 Jun 2014
Entity Number: 2047979
ZIP code: 14215
County: Erie
Place of Formation: New York
Principal Address: 462 GRIDER STREET, BUFFALO, NY, United States, 14215
Address: JOSEPH A. ZIZZI JR. M.D., 462 GRIDER STREET, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH A. ZIZZI JR. M.D., 462 GRIDER STREET, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
JOSEPH A. ZIZZI JR. M.D. Chief Executive Officer 462 GRIDER STREET, BUFFALO, NY, United States, 14215

National Provider Identifier

NPI Number:
1992803654

Authorized Person:

Name:
DR. JOSEPH A ZIZZI JR.
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7168985287

Form 5500 Series

Employer Identification Number (EIN):
161502999
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-06 2008-08-08 Address 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1998-07-06 2008-08-08 Address JOSEPH A. ZIZZI SR. M.D., 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1996-07-15 1998-07-06 Address 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613000122 2014-06-13 CERTIFICATE OF DISSOLUTION 2014-06-13
121002002249 2012-10-02 BIENNIAL STATEMENT 2012-07-01
100810003164 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080808002277 2008-08-08 BIENNIAL STATEMENT 2008-07-01
040729002151 2004-07-29 BIENNIAL STATEMENT 2004-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State