RADIATION ONCOLOGY SERVICES OF CENTRAL NEW YORK, P.C.

Name: | RADIATION ONCOLOGY SERVICES OF CENTRAL NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2001 (24 years ago) |
Entity Number: | 2648591 |
ZIP code: | 13045 |
County: | Broome |
Place of Formation: | New York |
Address: | 1088 COMMONS AVE, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J FALLON | Chief Executive Officer | 1088 COMMONS AVE, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
MICHAEL J FALLON | DOS Process Agent | 1088 COMMONS AVE, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 1088 COMMONS AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 140 FAIRVIEW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2009-06-22 | 2025-05-02 | Address | 1088 COMMONS AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2009-06-22 | 2025-05-02 | Address | 1088 COMMONS AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2003-06-20 | 2009-06-22 | Address | 10 BEETHOVEN ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001458 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
190605060423 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601006031 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150609006009 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130606006905 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State