Search icon

E. MICHAEL COOK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: E. MICHAEL COOK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1614980
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 59 WESTGATE DRIVE, ROCHESTER, NY, United States, 14617
Principal Address: 1151 TITUS AVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E. MICHAEL COOK Chief Executive Officer 1151 TITUS AVE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 WESTGATE DRIVE, ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
161411128
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-24 2002-02-07 Address 59 WESTGATE DRIVE, ROCHESTER, NY, 14617, 4110, USA (Type of address: Principal Executive Office)
1998-02-24 2002-02-07 Address 59 WESTGATE DRIVE, ROCHESTER, NY, 14617, 4110, USA (Type of address: Chief Executive Officer)
1998-02-24 2004-02-25 Address 59 WESTGATE DRIVE, ROCHESTER, NY, 14617, 4110, USA (Type of address: Service of Process)
1994-03-04 1998-02-24 Address 33 ATWELL STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1993-03-18 1998-02-24 Address 33 ATWELL STREET, ROCHESTER, NY, 14612, 4801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140321002472 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120315002149 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100226002206 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080225002266 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060228002396 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State