MEDICAB OF ROCHESTER, INC.

Name: | MEDICAB OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1978 (47 years ago) |
Entity Number: | 519083 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | MAUREEN A. RADDER, 1449 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Principal Address: | 1449 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Contact Details
Phone +1 716-342-7150
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN A RADDER | Chief Executive Officer | 1449 HUDSON AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
MEDICAB OF ROCHESTER, INC. | DOS Process Agent | MAUREEN A. RADDER, 1449 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-04 | 2020-11-02 | Address | MAUREEN A. RADDER, 1449 HUDSON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
2012-11-05 | 2013-11-04 | Address | 1449 HUDSON AVE., ROCHESTER, NY, 14621, 1716, USA (Type of address: Service of Process) |
2010-11-04 | 2012-11-05 | Address | 1553 OAKMONTE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1992-11-20 | 2010-11-04 | Address | 105 OAKWOOD ROAD, ROCHESTER, NY, 14616, 5252, USA (Type of address: Service of Process) |
1992-11-20 | 1993-10-29 | Address | 1449 HUDSON AVENUE, ROCHESTER, NY, 14621, 1716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061104 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101007230 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006078 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
20151019087 | 2015-10-19 | ASSUMED NAME LLC INITIAL FILING | 2015-10-19 |
141103006178 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State