Search icon

GENESEE VALLEY ORTHOPAEDIC ASSOCIATES, P.C.

Company Details

Name: GENESEE VALLEY ORTHOPAEDIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Apr 1977 (48 years ago)
Date of dissolution: 14 May 2024
Entity Number: 429374
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, United States, 14564

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
MARTIN B. GINGRAS Chief Executive Officer 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161082896
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-03 2024-06-05 Address 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2019-04-26 2021-05-03 Address 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2019-04-26 2024-06-05 Address 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2019-04-26 2021-05-03 Address 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2017-05-25 2019-04-26 Address 1173 PITTSFORD VICTOR ROAD, SUITE 250-09, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605000741 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
210503002004 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190426060183 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170525006170 2017-05-25 BIENNIAL STATEMENT 2017-04-01
130404006383 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State