Search icon

ACM MEDICAL LABORATORY, INC.

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300REU1E7JHZXZ076 383594 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC J. BIEBER, M.D. Chief Executive Officer 160 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912PQ10M0163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314154410 0213600 2010-02-17 160 ELMGROVE PARK, ROCHESTER, NY, 14624
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2010-02-17
Case Closed 2010-02-17

Related Activity

Type Inspection
Activity Nr 313843328
313843328 0213600 2009-10-07 160 ELMGROVE PARK, ROCHESTER, NY, 14624
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
309902880 0213600 2006-04-14 1561 LONG POND ROAD SUITE 130, ROCHESTER, NY, 14626
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