THOMAS O. MCMEEKIN M.D., P.C.

Name: | THOMAS O. MCMEEKIN M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1978 (47 years ago) |
Entity Number: | 495781 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS O MCMEEKIN MD | Chief Executive Officer | 300 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-13 | 1998-06-23 | Address | 65 WOODBURY PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1978-06-20 | 1993-01-13 | Address | 300 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160616023 | 2016-06-16 | ASSUMED NAME LLC DISCONTINUANCE | 2016-06-16 |
160601006118 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
20141208015 | 2014-12-08 | ASSUMED NAME LLC INITIAL FILING | 2014-12-08 |
140609006622 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120712002134 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State