Search icon

ORTHOPAEDIC ASSOCIATES OF ROCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOPAEDIC ASSOCIATES OF ROCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 1976 (49 years ago)
Entity Number: 415938
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2410 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

Contact Details

Phone +1 585-723-2814

Phone +1 585-723-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND J STEFANICH, M.D. Chief Executive Officer 2410 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2410 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

National Provider Identifier

NPI Number:
1952361099

Authorized Person:

Name:
MS. MELANIE REICHART
Role:
MEDICAL BILLING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5857236877

Form 5500 Series

Employer Identification Number (EIN):
161079783
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-22 2008-11-05 Address 2410 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1996-12-17 2004-12-22 Address 2600 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1996-12-17 2004-12-22 Address 2600 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1996-12-17 2004-12-22 Address 2600 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1993-01-19 1996-12-17 Address 963 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190418021 2019-04-18 ASSUMED NAME LLC INITIAL FILING 2019-04-18
121106006356 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116002166 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081105002543 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061031002748 2006-10-31 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State