Search icon

ROGER M. CASS, M.D., P.C.

Company Details

Name: ROGER M. CASS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1976 (49 years ago)
Entity Number: 403821
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER M. CASS, M.D. Chief Executive Officer 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
ROGER M. CASS, M.D., P.C. DOS Process Agent 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620

Form 5500 Series

Employer Identification Number (EIN):
161069399
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-22 2014-12-18 Address 1351 MT HOPE AVENUE, SUITE 222, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2006-06-22 2014-12-18 Address 1351 MT HOPE AVENUE, SUITE 222, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2006-06-22 2014-12-18 Address 1351 MT HOPE AVENUE, SUITE 222, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1996-07-25 2006-06-22 Address 1351 MT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1993-02-18 2006-06-22 Address 1351 MT. HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160718006396 2016-07-18 BIENNIAL STATEMENT 2016-07-01
141218006519 2014-12-18 BIENNIAL STATEMENT 2014-07-01
100902002767 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080718003509 2008-07-18 BIENNIAL STATEMENT 2008-07-01
20080410047 2008-04-10 ASSUMED NAME CORP INITIAL FILING 2008-04-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State