Search icon

CHARLES H ALBRECHT RADIATION ONCOLOGY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
CHARLES H ALBRECHT RADIATION ONCOLOGY, P.C. DOS Process Agent 7 AMBULANCE DR, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
CHARLES H ALBRECHT Chief Executive Officer 7 AMBULANCE DR, CLIFTON SPRINGS, NY, United States, 14432

Form 5500 Series

Employer Identification Number (EIN):
201448910
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

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)

Filings

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