Search icon

ROBERT J. ARLEO, M.D., P.C.

Company Details

Name: ROBERT J. ARLEO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1994 (31 years ago)
Entity Number: 1827692
ZIP code: 14850
County: Onondaga
Place of Formation: New York
Address: 100 UPTOWN ROAD, ITHACA, NY, United States, 14850

Contact Details

Phone +1 607-210-4042

Phone +1 607-257-5599

Phone +1 315-232-9571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UPTOWN ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
ROBERT J. ARLEO Chief Executive Officer 100 UPTOWN ROAD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161461513
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 100 UPTOWN ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2008-02-12 2025-05-06 Address 100 UPTOWN ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2008-02-12 2025-05-06 Address 100 UPTOWN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1994-06-09 2008-02-12 Address 1125-D GRANT BLVD., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1994-06-09 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506003789 2025-05-06 BIENNIAL STATEMENT 2025-05-06
200605061217 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601006364 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006467 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006601 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State