Search icon

ROCHESTER FERTILITY CARE, P.C.

Company Details

Name: ROCHESTER FERTILITY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Dec 1987 (37 years ago)
Date of dissolution: 23 Dec 2019
Entity Number: 1215988
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1561 LONG POND RD, STE 410, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSALIND HAYES, MD Chief Executive Officer 1561 LONG POND RD, STE 410, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1561 LONG POND RD, STE 410, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161314267
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-17 2013-12-27 Address 1561 LONG POND RD / SUITE 410, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2006-01-17 2013-12-27 Address 1561 LONG POND RD / SUITE 410, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1994-01-26 2005-01-07 Name MUECHLER & HAYES, M.D., P.C.
1993-03-01 2006-01-17 Address 1561 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1993-03-01 2006-01-17 Address 1561 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191223001019 2019-12-23 CERTIFICATE OF DISSOLUTION 2019-12-23
131227002334 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220002689 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002436 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218002579 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State