Search icon

CANANDAIGUA MEDICAL GROUP, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: CANANDAIGUA MEDICAL GROUP, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 1971 (54 years ago)
Entity Number: 314594
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 335 PARRISH ST, CANANDAIGUA, NY, United States, 14424
Principal Address: 335 PARRISH STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 PARRISH ST, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
S. JAMES WRIGHT Chief Executive Officer 335 PARRISH STREET, CANANDAIGUA, NY, United States, 14424

National Provider Identifier

NPI Number:
1669472973

Authorized Person:

Name:
MS. BONNIE L BABCOCK
Role:
HUMAN RESOURCE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No

Contacts:

Fax:
5853969275

Form 5500 Series

Employer Identification Number (EIN):
160986417
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-06 2009-09-01 Address 335 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1997-09-18 1999-10-06 Address 335 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-09-18 Address 335 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1971-09-16 1995-05-24 Address 335 PARRISH ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007420 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902007137 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130910006220 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110926002537 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090901002737 2009-09-01 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State