Search icon

MARY OBEAR, M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARY OBEAR, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2767740
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 860 MAIN RD, CORFU, NY, United States, 14036

Contact Details

Phone +1 585-599-6446

DOS Process Agent

Name Role Address
MARY OBEAR M.D., PLLC DOS Process Agent 860 MAIN RD, CORFU, NY, United States, 14036

Unique Entity ID

CAGE Code:
6WXB8
UEI Expiration Date:
2016-05-26

Business Information

Activation Date:
2015-05-27
Initial Registration Date:
2013-06-11

Commercial and government entity program

CAGE number:
6WXB8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
CHRISTY ZELL

National Provider Identifier

NPI Number:
1780698555

Authorized Person:

Name:
DR. MARY E OBEAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5855993166

Form 5500 Series

Employer Identification Number (EIN):
043672577
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-16 2010-06-10 Address BOYLAN, MORTON & WHITING, LLP, 45 WEST MAIN ST., P.O. BOX 307, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502006113 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120529006074 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100610002141 2010-06-10 BIENNIAL STATEMENT 2010-05-01
040510002088 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020801000136 2002-08-01 AFFIDAVIT OF PUBLICATION 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State