Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J FALLON Chief Executive Officer 1088 COMMONS AVE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
MICHAEL J FALLON DOS Process Agent 1088 COMMONS AVE, CORTLAND, NY, United States, 13045

National Provider Identifier

NPI Number:
1326110289

Authorized Person:

Name:
MS. NANCY EVANS
Role:
ADMINISTRATIVE ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6077582364
Fax:
6077986720

Form 5500 Series

Employer Identification Number (EIN):
061621500
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State