Search icon

ROCHESTER REGIONAL HEALTH

Company Details

Name: ROCHESTER REGIONAL HEALTH
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600326
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 100 KINGS HIGHWAY S., ROCHESTER, NY, United States, 14617

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S39WRD889FF3 2025-02-25 100 KINGS HWY S, ROCHESTER, NY, 14617, 5504, USA 100 KINGS HIGHWAY SOUTH, SUITE: NA, ROCHESTER, NY, 14617, 5504, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2015-08-14
Entity Start Date 2014-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622110
Product and Service Codes M1DA, M1DZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DWIGHT RAUM
Role CIO
Address 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617, USA
Title ALTERNATE POC
Name MICHAEL CACCAMISE
Role VP
Address 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617, USA
Government Business
Title PRIMARY POC
Name THOMAS CRILLY
Role EVP, CFO
Address 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617, USA
Title ALTERNATE POC
Name HOWARD GLASTONBURY
Role VP, CFO
Address 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AP90 Active Non-Manufacturer 2015-02-25 2024-03-11 2029-02-27 2025-02-25

Contact Information

POC THOMAS CRILLY
Phone +1 585-922-5497
Address 100 KINGS HWY S, ROCHESTER, NY, 14617 5504, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (6)
CAGE number 1ZE61
Owner Type Immediate
Legal Business Name ACM MEDICAL LABORATORY, INC.
CAGE number 8UU50
Owner Type Immediate
Legal Business Name NEWARK WAYNE COMMUNITY HOSPITAL
CAGE number 50K53
Owner Type Immediate
Legal Business Name NEWARK-WAYNE COMMUNITY HOSPITAL
CAGE number 9BDN0
Owner Type Immediate
Legal Business Name ROCHESTER GENERAL COLLEGE OF HEALTH CAREERS
CAGE number 0NHY2
Owner Type Immediate
Legal Business Name ROCHESTER GENERAL HOSPITAL, THE
CAGE number 89V24
Owner Type Immediate
Legal Business Name ST LAWRENCE HEALTH SYSTEM INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER REGIONAL HEALTH 2022 471234999 2023-08-18 ROCHESTER REGIONAL HEALTH 18841
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 622000
Sponsor’s telephone number 5859224000
Plan sponsor’s mailing address HUMAN RESOURCES, 100 KINGS HWY S, ROCHESTER, NY, 146175504
Plan sponsor’s address HUMAN RESOURCES, 100 KINGS HWY S, ROCHESTER, NY, 146175504

Number of participants as of the end of the plan year

Active participants 19259

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing THOMAS CRILLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-18
Name of individual signing THOMAS CRILLY
Valid signature Filed with authorized/valid electronic signature
ROCHESTER REGIONAL HEALTH 2021 471234999 2022-08-10 ROCHESTER REGIONAL HEALTH 19375
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 622000
Sponsor’s telephone number 5859224000
Plan sponsor’s mailing address 100 KINGS HWY S, ROCHESTER, NY, 146175504
Plan sponsor’s address 100 KINGS HWY S, ROCHESTER, NY, 146175504

Number of participants as of the end of the plan year

Active participants 18962

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-10
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
ROCHESTER REGIONAL HEALTH BENEFIT PLAN 2020 471234999 2021-10-01 ROCHESTER REGIONAL HEALTH 18967
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 622000
Sponsor’s telephone number 5859224000
Plan sponsor’s mailing address HUMAN RESOURCES, 100 KINGS HWY S, ROCHESTER, NY, 146175504
Plan sponsor’s address HUMAN RESOURCES, 100 KINGS HWY S, ROCHESTER, NY, 146175504

Number of participants as of the end of the plan year

Active participants 19417

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
ROCHESTER REGIONAL HEALTH BENEFIT PLAN 2019 471234999 2020-10-15 ROCHESTER REGIONAL HEALTH 13863
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 622000
Sponsor’s telephone number 5859224000
Plan sponsor’s mailing address HUMAN RESOURCES, 100 KINGS HWY S, ROCHESTER, NY, 146175504
Plan sponsor’s address HUMAN RESOURCES, 100 KINGS HWY S, ROCHESTER, NY, 146175504

Number of participants as of the end of the plan year

Active participants 14938

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
ROCHESTER REGIONAL HEALTH BENEFIT PLAN 2018 471234999 2019-10-15 ROCHESTER REGIONAL HEALTH 13940
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-01-01
Business code 622000
Sponsor’s telephone number 5859224000
Plan sponsor’s mailing address HUMAN RESOURCES, 100 KINGS HWY S, ROCHESTER, NY, 146175504
Plan sponsor’s address 100 KINGS HIGHWAY S., ROCHESTER, NY, 14617

Number of participants as of the end of the plan year

Active participants 13925

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
ROCHESTER REGIONAL HEALTH BENEFIT PLAN 2017 471234999 2018-10-15 ROCHESTER REGIONAL HEALTH 12957
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 622000
Sponsor’s telephone number 5859224000
Plan sponsor’s mailing address 100 KINGS HWY S, ROCHESTER, NY, 146175504
Plan sponsor’s address 100 KINGS HWY S, ROCHESTER, NY, 146175504

Number of participants as of the end of the plan year

Active participants 13300

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing HUGH THOMAS
Valid signature Filed with authorized/valid electronic signature
ROCHESTER REGIONAL HEALTH BENEFIT PLAN 2016 471234999 2017-10-16 ROCHESTER REGIONAL HEALTH 12532
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 622000
Sponsor’s telephone number 5859224000
Plan sponsor’s mailing address 100 KINGS HWY S, ROCHESTER, NY, 146175504
Plan sponsor’s address 100 KINGS HWY S, ROCHESTER, NY, 146175504

Number of participants as of the end of the plan year

Active participants 12937

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing THOMAS CRILLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing THOMAS CRILLY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 100 KINGS HIGHWAY S., ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2016-08-09 2020-12-31 Address ATTENTION: GENERAL COUNSEL, 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2014-07-01 2016-08-09 Address ATTN: GENERAL COUNSEL, 89 GENESEE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000277 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
191031000451 2019-10-31 CERTIFICATE OF AMENDMENT 2019-10-31
160809000494 2016-08-09 CERTIFICATE OF AMENDMENT 2016-08-09
150430000284 2015-04-30 CERTIFICATE OF AMENDMENT 2015-04-30
141231000181 2014-12-31 CERTIFICATE OF AMENDMENT 2014-12-31
140701000214 2014-07-01 CERTIFICATE OF INCORPORATION 2014-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1234999 Corporation Unconditional Exemption 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617-5504 2015-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation 509(a)(3) Type III functionally integrated
Tax Period 2023-12
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 322491704
Income Amount 41057542
Form 990 Revenue Amount 41057542
National Taxonomy of Exempt Entities Health Care: Community Health Systems
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A Type I, Type II, or functionally integrated Type III supporting organization. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_47-1234999_RUSYSTEMINC_07162015_03.tif
FinalLetter_47-1234999_RUSYSTEMINC_07162015_02.tif
FinalLetter_47-1234999_RUSYSTEMINC_07162015_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER REGIONAL HEALTH
EIN 47-1234999
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name RU SYSTEM INC DBA ROCHESTER REGIONAL HEALTH SYSTEM
EIN 47-1234999
Tax Period 201512
Filing Type E
Return Type 990
File View File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406068 Civil Rights Employment 2024-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-02-01
Termination Date 2024-09-13
Date Issue Joined 2024-03-22
Section 1210
Sub Section 1
Fee Status FP
Status Terminated

Parties

Name GASPER
Role Plaintiff
Name ROCHESTER REGIONAL HEALTH
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State