Search icon

GENESEE SURGICAL ASSOCIATES, P.C.

Company Details

Name: GENESEE SURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 1981 (44 years ago)
Date of dissolution: 04 May 2018
Entity Number: 690841
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 220 ALEXANDER STREET, ROCHESTER, NY, United States, 14607
Principal Address: 220 ALEXANDER STREET #204, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
CHRISTOPER B. CALDWELL, MD Chief Executive Officer 220 ALEXANDER ST., #204, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161161202
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-10 1995-03-15 Name BLOCH, WOLF AND CALDWELL, M.D., P.C.
1993-01-28 1997-05-07 Address 220 ALEXANDER ST. #204, ROCHESTER, NY, 14607, 4029, USA (Type of address: Chief Executive Officer)
1993-01-28 1993-09-01 Address 220 ALEXANDER ST. #204, ROCHESTER, NY, 14607, 4029, USA (Type of address: Principal Executive Office)
1981-04-06 1993-05-10 Name A. LEONARD BLOCH AND ROBERT E. WOLF, M.D., P.C.
1981-04-06 1993-09-01 Address 220 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504000296 2018-05-04 CERTIFICATE OF DISSOLUTION 2018-05-04
050725003041 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030402002888 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010416002064 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990409002249 1999-04-09 BIENNIAL STATEMENT 1999-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State