Search icon

GERSTNER MEDICAL, LLC

Company Details

Name: GERSTNER MEDICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344949
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1175 PITTSFORD-VICTOR ROAD, SUITE 140, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
GERSTNER MEDICAL, LLC DOS Process Agent 1175 PITTSFORD-VICTOR ROAD, SUITE 140, PITTSFORD, NY, United States, 14534

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001705818
Phone:
585-310-5200

Latest Filings

Form type:
D
File number:
021-324902
Filing date:
2018-11-01
File:
Form type:
D/A
File number:
021-286107
Filing date:
2017-12-22
File:
Form type:
D
File number:
021-286107
Filing date:
2017-05-05
File:

Form 5500 Series

Employer Identification Number (EIN):
461772555
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-11 2015-01-05 Address 40 SUTHERLAND STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170531006152 2017-05-31 BIENNIAL STATEMENT 2017-01-01
150105006393 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130412001052 2013-04-12 CERTIFICATE OF PUBLICATION 2013-04-12
130111000951 2013-01-11 ARTICLES OF ORGANIZATION 2013-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State