LATTIMORE ROAD SURGICENTER, INC.

Name: | LATTIMORE ROAD SURGICENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1990 (35 years ago) |
Date of dissolution: | 01 Feb 2012 |
Entity Number: | 1447062 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 125 LATTIMORE RD, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PICHICHERO, MD | Chief Executive Officer | 125 LATTIMORE RD, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
PETER VARLAN | DOS Process Agent | 125 LATTIMORE RD, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2010-06-21 | Address | 125 LATTIMORE RD, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2002-05-01 | Address | 125 LATTIMORE RD, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2000-05-23 | 2002-05-01 | Address | 125 LATTIMORE RD, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2000-05-23 | Address | 125 LATTIMORE ROAD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1993-09-08 | Address | 125 LATTIMORE ROAD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120201000472 | 2012-02-01 | CERTIFICATE OF MERGER | 2012-02-01 |
100621002122 | 2010-06-21 | BIENNIAL STATEMENT | 2010-05-01 |
080515002325 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060608002388 | 2006-06-08 | BIENNIAL STATEMENT | 2006-05-01 |
040517002087 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State