Search icon

HAROLD S. ROSS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD S. ROSS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Aug 1981 (44 years ago)
Date of dissolution: 01 Feb 2018
Entity Number: 718768
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 738 PRE-EMPTION RD, GENEVA, NY, United States, 14456
Principal Address: 738 PRE EMPTION RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD S. ROSS, M.D. Chief Executive Officer 738 PRE-EMPTION RD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 PRE-EMPTION RD, GENEVA, NY, United States, 14456

National Provider Identifier

NPI Number:
1801934526

Authorized Person:

Name:
DR. HAROLD S ROSS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
261QS0132X - Ophthalmologic Surgery Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3157891791

Form 5500 Series

Employer Identification Number (EIN):
161168030
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-09 2007-08-24 Address 70 MASON STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-06-09 2007-08-24 Address 70 MASON STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1993-06-09 2007-08-24 Address 70 MASON STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1981-08-26 1993-06-09 Address FIFTH FLOOR, 44 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201000350 2018-02-01 CERTIFICATE OF DISSOLUTION 2018-02-01
170816006080 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150805006079 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130820006392 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110831002516 2011-08-31 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State