Search icon

WOODSIDE MANOR NURSING HOME, INC.

Company Details

Name: WOODSIDE MANOR NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1974 (51 years ago)
Entity Number: 356558
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 740 EAST AVENUE, ROCHESTER, NY, United States, 14607
Address: 740 EAST AVE, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 716-461-0370

Phone +1 585-461-0370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 EAST AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
ROBERT W. HURLBUT Chief Executive Officer 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

National Provider Identifier

NPI Number:
1528063658

Authorized Person:

Name:
MR. ROBERT W HURLBUT
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5852441208
Fax:
5854615897

Licenses

Number Type Date End date Address
21WO1274706 DOSAEBUSINESS 2014-01-03 2029-05-08 2425 CLINTON AVE SOUTH, ROCHESTER, NY, 14618
21WO1274706 Appearance Enhancement Business License 2007-05-08 2025-05-08 2425 CLINTON AVE SOUTH, ROCHESTER, NY, 14618-2646

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-11-07 2024-11-01 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-11-09 2008-11-07 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-11-09 2024-11-01 Address 740 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1974-11-12 2000-11-09 Address 2425 CLINTON AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034791 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000829 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062775 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006529 2018-11-02 BIENNIAL STATEMENT 2018-11-01
20161104089 2016-11-04 ASSUMED NAME CORP INITIAL FILING 2016-11-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State