Search icon

RIVERFRONT MEDICAL, P.C.

Company Details

Name: RIVERFRONT MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 2008 (17 years ago)
Entity Number: 3707939
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5100 PECK HILL ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERFRONT MEDICAL, P.C. 401(K) RETIREMENT PLAN 2010 161610263 2011-10-14 RIVERFRONT MEDICAL, P.C. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 3154513906
Plan sponsor’s address 1020 7TH NORTH ST, LIVERPOOL, NY, 130886192

Plan administrator’s name and address

Administrator’s EIN 161610263
Plan administrator’s name RIVERFRONT MEDICAL, P.C.
Plan administrator’s address 1020 7TH NORTH ST, LIVERPOOL, NY, 130886192
Administrator’s telephone number 3154513906

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing CHERYL LEWIS
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing CHERYL LEWIS
RIVERFRONT MEDICAL, P.C. 401(K) RETIREMENT PLAN 2009 161610263 2010-10-12 RIVERFRONT MEDICAL, P.C. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 3154513906
Plan sponsor’s address 1020 7TH NORTH ST, LIVERPOOL, NY, 130886192

Plan administrator’s name and address

Administrator’s EIN 161610263
Plan administrator’s name RIVERFRONT MEDICAL, P.C.
Plan administrator’s address 1020 7TH NORTH ST, LIVERPOOL, NY, 130886192
Administrator’s telephone number 3154513906

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing CHERYL LEWIS
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing CHERYL LEWIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5100 PECK HILL ROAD, JAMESVILLE, NY, United States, 13078

Filings

Filing Number Date Filed Type Effective Date
080812000636 2008-08-12 CERTIFICATE OF INCORPORATION 2008-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400770 Employee Retirement Income Security Act (ERISA) 2014-06-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2014-06-25
Termination Date 2014-08-13
Section 1001
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name RIVERFRONT MEDICAL, P.C.
Role Defendant
1400770 Employee Retirement Income Security Act (ERISA) 2018-07-17 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2018-07-17
Termination Date 2018-09-05
Date Issue Joined 2018-07-17
Section 1001
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name RIVERFRONT MEDICAL, P.C.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State