Search icon

PLASTIC SURGERY-ASSOCIATES OF ROCHESTER, P. C.

Company Details

Name: PLASTIC SURGERY-ASSOCIATES OF ROCHESTER, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1976 (49 years ago)
Entity Number: 403817
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR RAUL HERRERA, MD Chief Executive Officer 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
161069286
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-06 2010-07-16 Address 1445 PORTLAND AVENUE, ROCHESTER, NY, 14621, 3077, USA (Type of address: Principal Executive Office)
1993-08-06 2010-07-16 Address 1445 PORTLAND AVENUE, ROCHESTER, NY, 14621, 3077, USA (Type of address: Service of Process)
1993-02-24 2010-07-16 Address 1445 PORTLAND AVENUE, ROCHESTER, NY, 14621, 3077, USA (Type of address: Chief Executive Officer)
1993-02-24 1993-08-06 Address 1195 GATESTONE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1976-07-01 1993-08-06 Address 1445 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180815050 2018-08-15 ASSUMED NAME LLC INITIAL FILING 2018-08-15
120803002214 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100716002274 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002069 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060622002305 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State