Search icon

WAYNE COUNTY PHYSICIANS ORGANIZATION, INC.

Company Details

Name: WAYNE COUNTY PHYSICIANS ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1996 (29 years ago)
Date of dissolution: 28 Feb 2017
Entity Number: 2013727
ZIP code: 14617
County: Wayne
Place of Formation: New York
Address: 100 KINGS HIGHWAY SOUTH, SUITE 2500, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HANNAN MD Chief Executive Officer 3669 COUNTRY SIDE LANE, MARION, NY, United States, 14505

DOS Process Agent

Name Role Address
KELLY TADDEO DOS Process Agent 100 KINGS HIGHWAY SOUTH, SUITE 2500, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2008-06-10 2012-05-03 Address 60 CARLSON RD, ROCHESTER, NY, 14610, 1021, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-05-03 Address 60 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2006-04-12 2008-06-10 Address 60 CARLSON RD, ROCHESTER, NY, 14610, 1021, USA (Type of address: Chief Executive Officer)
2006-04-12 2008-06-10 Address 1208 DRIVING PARK AVE, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2006-04-12 2012-05-03 Address 60 CARLSON RD, ROCHESTER, NY, 14610, 1021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170228000245 2017-02-28 CERTIFICATE OF MERGER 2017-02-28
120503002923 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100506002609 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080610003312 2008-06-10 BIENNIAL STATEMENT 2008-03-01
060412002839 2006-04-12 BIENNIAL STATEMENT 2006-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State