Name: | ACM MEDICAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1975 (49 years ago) |
Entity Number: | 383594 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 160 ELMGROVE PARK, ROCHESTER, NY, United States, 14624 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACM MEDICAL LABORATORY, INC., FLORIDA | F12000002077 | FLORIDA |
Headquarter of | ACM MEDICAL LABORATORY, INC., CONNECTICUT | 1175887 | CONNECTICUT |
Headquarter of | ACM MEDICAL LABORATORY, INC., ILLINOIS | CORP_64986163 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECNFF12GKE73 | 2025-04-01 | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, 1359, USA | 160 ELMGROVE PK, ROCHESTER, NY, 14624, 1359, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ACM MEDICAL LABORATORY INC |
URL | www.acmgloballab.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-02 |
Initial Registration Date | 2002-07-17 |
Entity Start Date | 1975-09-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621511 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JIEFANG CHEN |
Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, 1359, USA |
Title | ALTERNATE POC |
Name | JANIS NAVARRA |
Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, 1359, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KENNETH BABINEAU |
Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, 1359, USA |
Title | ALTERNATE POC |
Name | R. SCOTT LANEVE |
Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, 1359, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300REU1E7JHZXZ076 | 383594 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 160 ELMGROVE PARK, ROCHESTER, US-NY, US, 14624 |
Headquarters | 160 Elmgrove Park, Rochester, US-NY, US, 14624 |
Registration details
Registration Date | 2015-08-21 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-06-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 383594 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC J. BIEBER, M.D. | Chief Executive Officer | 160 ELMGROVE PARK, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-10 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-07 | 2023-11-01 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2017-11-21 | 2019-11-07 | Address | 100 KINGS HIGHWAY S., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2011-12-15 | 2017-11-21 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2011-12-15 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1997-11-13 | 2003-11-07 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 2020-09-10 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1992-11-10 | 1993-11-02 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036450 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102004243 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
200910000226 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
191107060507 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171121006304 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
151117006163 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131119006405 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111215002335 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091105002322 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071120002212 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W912PQ10M0163 | 2010-05-25 | 2010-09-30 | 2010-09-30 | |||||||||||||||||||||
|
Title | FORT DRUM, NEW YORK |
NAICS Code | 621511: MEDICAL LABORATORIES |
Product and Service Codes | Q301: LABORATORY TESTING SERVICES |
Recipient Details
Recipient | ACM MEDICAL LABORATORY, INC. |
UEI | ECNFF12GKE73 |
Legacy DUNS | 079703237 |
Recipient Address | UNITED STATES, 160 ELMGROVE PK, ROCHESTER, 146241359 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314154410 | 0213600 | 2010-02-17 | 160 ELMGROVE PARK, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313843328 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2009-12-14 |
Case Closed | 2010-07-28 |
Related Activity
Type | Complaint |
Activity Nr | 206238552 |
Health | Yes |
Type | Complaint |
Activity Nr | 206238404 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2010-01-08 |
Abatement Due Date | 2010-01-15 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Contest Date | 2010-02-01 |
Final Order | 2010-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 2010-01-08 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Contest Date | 2010-02-01 |
Final Order | 2010-04-23 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2010-01-08 |
Abatement Due Date | 2010-01-25 |
Current Penalty | 750.0 |
Initial Penalty | 1350.0 |
Contest Date | 2010-02-01 |
Final Order | 2010-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 2010-01-08 |
Abatement Due Date | 2010-01-19 |
Current Penalty | 750.0 |
Initial Penalty | 1800.0 |
Contest Date | 2010-02-01 |
Final Order | 2010-04-23 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2006-06-16 |
Case Closed | 2006-07-14 |
Related Activity
Type | Complaint |
Activity Nr | 204901482 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101048 N01 |
Issuance Date | 2006-06-20 |
Abatement Due Date | 2006-07-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101048 N02 |
Issuance Date | 2006-06-20 |
Abatement Due Date | 2006-07-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State