Name: | CHARLES H ALBRECHT RADIATION ONCOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2004 (21 years ago) |
Entity Number: | 3081973 |
ZIP code: | 14432 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 AMBULANCE DR, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H ALBRECHT RADIATION ONCOLOGY, P.C. | DOS Process Agent | 7 AMBULANCE DR, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
CHARLES H ALBRECHT | Chief Executive Officer | 7 AMBULANCE DR, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2012-07-05 | Address | 7 AMBALANCE DR, CLIFTON SPRINGS, NY, 14432, 1134, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2012-07-05 | Address | 7 AMBALANCE DR, CLIFTON SPRINGS, NY, 14432, 1134, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2012-07-05 | Address | 7 AMBALANCE DR, CLIFTON SPRINGS, NY, 14432, 1134, USA (Type of address: Service of Process) |
2004-07-23 | 2006-06-22 | Address | 18 SADDLE BROOK RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725006100 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
120705006414 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100729002340 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080714002536 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060622002403 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State