Name: | ROBERT ZIMMER, D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1971 (53 years ago) |
Entity Number: | 318311 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 614 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Address: | 6 W MAIN ST, FREDONIA, NY, United States, 14063 |
Contact Details
Phone +1 716-366-1111
Phone +1 716-366-6393
Phone +1 716-549-6977
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ZIMMER, D.P.M. | Chief Executive Officer | 614 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
JOHN P GULLO ESQ | DOS Process Agent | 6 W MAIN ST, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-31 | 2001-11-08 | Address | S.M. NEWMAN, 1800 1 M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1989-07-18 | 1997-10-31 | Address | GOODYEAR.,S.M. NEWMAN, 1800 ONE M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1971-11-22 | 1989-07-18 | Address | 614 CENTRAL AVE., DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111117002749 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091103002027 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071121002742 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051220002142 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031028002702 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State