Search icon

PLAZA SPORTS MEDICINE AND REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA SPORTS MEDICINE AND REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 1981 (44 years ago)
Entity Number: 705512
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: P.O. BOX 16956, ROCHESTER, NY, United States, 14616
Principal Address: ONE WHIPPLE LANE, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAZA SPORTS MEDICINE AND REHABILITATION, P.C. DOS Process Agent P.O. BOX 16956, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
WILLIAM A DOLAN, MD Chief Executive Officer 880 WESTFALL ROAD SUITE A, ROCHESTER, NY, United States, 14618

National Provider Identifier

NPI Number:
1164478285

Authorized Person:

Name:
JUDITH R OLSON
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5853365014

Form 5500 Series

Employer Identification Number (EIN):
161169067
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-29 2013-06-14 Address ONE WHIPPLE LANE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1993-01-06 2003-05-20 Address 220 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-06-29 Address 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1993-01-06 1999-06-29 Address 50 CHESTNUT PLAZA, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1991-11-18 1993-01-06 Address 50 CHESTNUT PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614006502 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002860 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090609002431 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070705002548 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050811002104 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State