Search icon

ROCHESTER PC, INC.

Company Details

Name: ROCHESTER PC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1992 (33 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1669497
ZIP code: 06902
County: Albany
Place of Formation: New York
Address: 76 PROGRESS DRIVE, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. KUO-LUNG SUN DOS Process Agent 76 PROGRESS DRIVE, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
KUO-LUNG SUN Chief Executive Officer 76 PROGRESS DRIVE, STAMFORD, CT, United States, 06902

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

National Provider Identifier

NPI Number:
1982896726

Authorized Person:

Name:
ROBERT PUCCIO
Role:
DIRECTOR, FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Filings

Filing Number Date Filed Type Effective Date
DP-1469888 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
930922003915 1993-09-22 BIENNIAL STATEMENT 1993-09-01
920930000018 1992-09-30 CERTIFICATE OF INCORPORATION 1992-09-30

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State