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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROME MEDICAL GROUP 401(K) PLAN | 2023 | 161464822 | 2025-01-02 | ROME MEDICAL GROUP, P.C. | No data | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-02 |
Name of individual signing | SUZANNE SHEAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 3153387344 |
Plan sponsor’s address | 1500 NORTH JAMES STREET, ROME, NY, 13440 |
Signature of
Role | Plan administrator |
Date | 2025-01-03 |
Name of individual signing | SUZANNE SHEAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3153387290 |
Plan sponsor’s address | 1500 NORTH JAMES STREET, ROME, NY, 13440 |
Signature of
Role | Plan administrator |
Date | 2023-10-17 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3153387290 |
Plan sponsor’s address | 1500 NORTH JAMES STREET, ROME, NY, 13440 |
Signature of
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | RYAN THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3153387290 |
Plan sponsor’s address | 1500 NORTH JAMES STREET, ROME, NY, 13440 |
Signature of
Role | Plan administrator |
Date | 2021-09-17 |
Name of individual signing | MICHELLE PODESWIK |
Role | Employer/plan sponsor |
Date | 2021-09-17 |
Name of individual signing | MICHELLE PODESWIK |
Name | Role | Address |
---|---|---|
MICHAEL J. ATTILIO, M.D. | Chief Executive Officer | 1801 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1801 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
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) |
2002-08-08 | 2004-09-20 | Address | C/O ROSEMEL ATKINSON ADM, 1801 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2002-08-08 | Address | 1801 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1998-12-11 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1998-12-11 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1998-09-01 | 2000-08-21 | Address | 1801 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
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 |
080815002866 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060811002896 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
040920002298 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
031204000732 | 2003-12-04 | CERTIFICATE OF AMENDMENT | 2003-12-04 |
020808002253 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State