Search icon

THE HEALTH SPOT FAMILY HEALTH NP/RN, P.C.

Company Details

Name: THE HEALTH SPOT FAMILY HEALTH NP/RN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2009 (16 years ago)
Entity Number: 3838925
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: PO BOX 31724, ROCHESTER, NY, United States, 14603
Principal Address: 201 DAKOTA STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 31724, ROCHESTER, NY, United States, 14603

Chief Executive Officer

Name Role Address
TAMALA DAVID Chief Executive Officer P.O. BOX 31724, ROCHESTER, NY, United States, 14603

Unique Entity ID

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.

Unique Entity ID:
XG84PL2D8AS1
CAGE Code:
94ZM0
UEI Expiration Date:
2024-11-14

Business Information

Doing Business As:
THE HEALTH SPOT FAMILY HEALTH NP/RN PC
Activation Date:
2023-11-17
Initial Registration Date:
2021-08-23

History

Start date End date Type Value
2023-07-26 2023-07-26 Address P.O. BOX 31724, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
2013-08-28 2023-07-26 Address P.O. BOX 31724, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
2009-07-29 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-29 2023-07-26 Address PO BOX 31724, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000037 2023-07-26 BIENNIAL STATEMENT 2023-07-01
210806001210 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190806060899 2019-08-06 BIENNIAL STATEMENT 2019-07-01
170828006209 2017-08-28 BIENNIAL STATEMENT 2017-07-01
150804006546 2015-08-04 BIENNIAL STATEMENT 2015-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State