Search icon

ROME MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROME MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1994 (31 years ago)
Entity Number: 1843718
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1801 BLACK RIVER BLVD, ROME, NY, United States, 13440

Contact Details

Phone +1 315-337-3770

Phone +1 315-356-7777

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. ATTILIO, M.D. Chief Executive Officer 1801 BLACK RIVER BLVD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 BLACK RIVER BLVD, ROME, NY, United States, 13440

National Provider Identifier

NPI Number:
1407892342

Authorized Person:

Name:
MS. LYNN ANNE VACCARO
Role:
INFORMATION SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3153377614

Form 5500 Series

Employer Identification Number (EIN):
161464822
Plan Year:
2023
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
119
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-13 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2014-08-29 2018-08-06 Address 1801 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-08-11 2014-08-29 Address 1801 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2004-09-20 2006-08-11 Address C/O ROSEMEL ATKINSON ADM, 1801 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220202002050 2022-02-02 BIENNIAL STATEMENT 2022-02-02
180806006557 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140829006242 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120828002328 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100820002884 2010-08-20 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State