Name: | ANESTHESIA ASSOCIATES OF ROCHESTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881644 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY WASSERMAN, MD | Chief Executive Officer | 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-10-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-11-22 | 2024-03-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-03-15 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2021-09-03 | 2023-03-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2013-02-15 | 2021-09-03 | Address | 130 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816000942 | 2022-08-16 | BIENNIAL STATEMENT | 2021-01-01 |
210903001574 | 2021-09-03 | CERTIFICATE OF AMENDMENT | 2021-09-03 |
150130006180 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130215002208 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
121204000360 | 2012-12-04 | CERTIFICATE OF AMENDMENT | 2012-12-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State