Name: | ACM MEDICAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1975 (50 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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
2023-11-01 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-10 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-10 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-07 | 2023-11-01 | Address | 160 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State