Search icon

COMPREHENSIVE CANCER SERVICES ONCOLOGY, P.C.

Company Details

Name: COMPREHENSIVE CANCER SERVICES ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3691095
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 45 SPINDRIFT DRIVE, SUITE 102, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6425 LANDSTONE DR, CLARENCE, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPREHENSIVE CANCER SERVICES ONCOLOGY, P.C. DOS Process Agent 45 SPINDRIFT DRIVE, SUITE 102, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
WON SAM YI M.D. Chief Executive Officer 45 SPINDRIFT DRIVE, SUITE 102, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
991151000
Plan Year:
2016
Number Of Participants:
151
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
217
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-10 2014-06-10 Address 810 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2010-08-10 2014-06-10 Address 810 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2008-06-30 2014-06-10 Address 810 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171002006039 2017-10-02 BIENNIAL STATEMENT 2016-06-01
140610006291 2014-06-10 BIENNIAL STATEMENT 2014-06-01
130729000207 2013-07-29 CERTIFICATE OF AMENDMENT 2013-07-29
120824002230 2012-08-24 BIENNIAL STATEMENT 2012-06-01
100810002935 2010-08-10 BIENNIAL STATEMENT 2010-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State