Search icon

FINGER LAKES OTOLARYNGOLOGY, P.C.

Company Details

Name: FINGER LAKES OTOLARYNGOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 1990 (35 years ago)
Entity Number: 1467162
ZIP code: 14513
County: Ontario
Place of Formation: New York
Address: 1206 DRIVING PARK AVENUE, NEWARK, NY, United States, 14513
Principal Address: 360 PARRISH ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1206 DRIVING PARK AVENUE, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
JOHN F CENTONZE MD Chief Executive Officer 360 PARRISH ST, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161379398
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-27 2018-01-23 Address 360 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1996-09-04 2017-10-27 Address 4 COULTER RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
1996-09-04 2017-10-27 Address 4 COULTER RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
1993-04-14 1996-09-04 Address 4 COULTER ROAD, CLIFTON SPRINGS, NY, 00000, USA (Type of address: Principal Executive Office)
1993-04-14 2017-10-27 Address 4989 WYFFELS ROAD, CANANDARGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180123000662 2018-01-23 CERTIFICATE OF CHANGE 2018-01-23
171027002005 2017-10-27 BIENNIAL STATEMENT 2016-08-01
160720000896 2016-07-20 CERTIFICATE OF AMENDMENT 2016-07-20
080808002355 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060823002285 2006-08-23 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State