Search icon

LABELLA ASSOCIATES, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LABELLA ASSOCIATES, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1978 (47 years ago)
Entity Number: 506988
ZIP code: 14614
County: Monroe
Address: 300 STATE ST, ROCHESTER, NY, United States, 14614

Contact Details

Phone +1 585-454-6110

Phone +1 585-454-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN METZGER Chief Executive Officer 300 STATE ST, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 STATE ST, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
000-518-077
State:
Alabama
Type:
Headquarter of
Company Number:
20151111910
State:
COLORADO
Type:
Headquarter of
Company Number:
001728549
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

Unique Entity ID:
ZQSHY7P3ZSM3
CAGE Code:
3FMP4
UEI Expiration Date:
2026-03-28

Business Information

Doing Business As:
LABELLA ASSOCIATES, D.P.C
Activation Date:
2025-04-01
Initial Registration Date:
2003-05-23

Commercial and government entity program

CAGE number:
3FMP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
TODD MARTIN
Corporate URL:
http://www.labellapc.com

Legal Entity Identifier

LEI Number:
25490000DPGN1X0JK989

Registration Details:

Initial Registration Date:
2023-08-29
Next Renewal Date:
2025-08-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161115731
Plan Year:
2023
Number Of Participants:
1613
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
868
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
793
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ATLH-SHMO Active Mold Assessment Contractor License (SH125) 2024-06-23 2026-06-30 300 State Street, Suite 201, Rochester, NY, 14614

Permits

Number Date End date Type Address
18297 2022-09-07 2025-08-31 Pesticide use No data

History

Start date End date Type Value
2024-08-26 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-08-05 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-08-05 2024-08-05 Address 300 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2022-11-15 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2022-03-25 2022-11-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240805001766 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220808001186 2022-08-08 BIENNIAL STATEMENT 2022-08-01
211221002889 2021-12-21 CERTIFICATE OF MERGER 2021-12-31
210330000284 2021-03-30 CERTIFICATE OF AMENDMENT 2021-03-30
200803060920 2020-08-03 BIENNIAL STATEMENT 2020-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State