Name: | THE UNITY HOSPITAL OF ROCHESTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1971 (54 years ago) |
Entity Number: | 310794 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTENTION: GENERAL COUNSEL, 89 GENESEE STREET, ROCHESTER, NY, United States, 14611 |
Contact Details
Phone +1 585-368-3934
Phone +1 585-723-7000
Phone +1 716-723-7000
Name | Role | Address |
---|---|---|
N/A THE PARK RIDGE | Agent | HOSPITAL, INC., 1555 LONG POND RD., ROCHESTER, NY, 14626 |
Name | Role | Address |
---|---|---|
C/O RU SYSTEM, INC. | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 89 GENESEE STREET, ROCHESTER, NY, United States, 14611 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-07 | 2014-07-01 | Address | 1555 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2006-09-29 | 2010-07-07 | Address | PRESIDENT, 1555 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1998-04-30 | 2006-09-29 | Address | 1555 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1992-06-25 | 1998-04-30 | Address | 1555 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1981-12-22 | 1992-06-25 | Address | 1555 LONG POND RD., ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701000446 | 2014-07-01 | CERTIFICATE OF AMENDMENT | 2014-07-01 |
100707000797 | 2010-07-07 | CERTIFICATE OF AMENDMENT | 2010-07-07 |
060929000693 | 2006-09-29 | CERTIFICATE OF AMENDMENT | 2006-09-29 |
060614000170 | 2006-06-14 | CERTIFICATE OF AMENDMENT | 2006-06-14 |
C346810-2 | 2004-05-03 | ASSUMED NAME CORP INITIAL FILING | 2004-05-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State