Search icon

M. ZAEEM ANSARI, M.D., P.C.

Company Details

Name: M. ZAEEM ANSARI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1978 (47 years ago)
Entity Number: 496119
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 522 S 4TH STREET, FULTON, NY, United States, 13069

Contact Details

Phone +1 315-593-2010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. ZAEEM ANSARI, M.D. Chief Executive Officer 522 SOUTH FOURTH ST, SUITE 1500, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 S 4TH STREET, FULTON, NY, United States, 13069

National Provider Identifier

NPI Number:
1437247749

Authorized Person:

Name:
DR. ZAEEM ANSARI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3155932047

History

Start date End date Type Value
1993-06-30 1996-06-12 Address 522 SOUTH FOUTH STREET, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-06-30 1996-06-12 Address 522 SOUTH FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-05-19 1993-06-30 Address 522 SOUTH 4TH STREET, LEE MEDICAL BLDG. SUITE 1500, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-05-19 1993-06-30 Address 522 SOUTH 4TH STREET, LEE MEDICAL BLDG. SUITE 1500, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-05-19 1996-06-12 Address 522 SOUTH 4TH STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170831054 2017-08-31 ASSUMED NAME CORP INITIAL FILING 2017-08-31
140605006199 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120618006242 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100701003244 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080618002142 2008-06-18 BIENNIAL STATEMENT 2008-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State