Search icon

ERNEST M. ENZIEN, M.D., P.C.

Company Details

Name: ERNEST M. ENZIEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1982 (43 years ago)
Entity Number: 780429
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1705 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERNEST M ENZIEN MD DOS Process Agent 1705 GENESEE ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
ERNEST M ENZIEN MD Chief Executive Officer 1705 GENESEE ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
1998-06-30 2000-07-28 Address 133 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-03-18 2000-07-28 Address 133 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-07-28 Address 133 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1982-07-07 1998-06-30 Address 133 PARIS RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080708002994 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060621002971 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040910002940 2004-09-10 BIENNIAL STATEMENT 2004-07-01
020617002174 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000728002184 2000-07-28 BIENNIAL STATEMENT 2000-07-01
980630002377 1998-06-30 BIENNIAL STATEMENT 1998-07-01
000055008060 1993-10-27 BIENNIAL STATEMENT 1993-07-01
930318003009 1993-03-18 BIENNIAL STATEMENT 1992-07-01
A883763-4 1982-07-07 CERTIFICATE OF INCORPORATION 1982-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State