Detail by Entity Name
Foreign Profit Corporation
ACM MEDICAL LABORATORY, INC.
Filing Information
F12000002077
16-1059691
05/11/2012
NY
ACTIVE
REINSTATEMENT
06/02/2021
Principal Address
Changed: 04/14/2024
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Changed: 04/14/2024
Mailing Address
Changed: 04/14/2024
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Changed: 04/14/2024
Registered Agent Name & Address
C T Corporation System
Name Changed: 06/02/2021
Address Changed: 06/02/2021
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 06/02/2021
Address Changed: 06/02/2021
Officer/Director Detail
Name & Address
Title President & CEO
Bieber, Eric J., M.D.
Title Treasurer
Riedman, David
Title Secretary
Sands, Robert S.
Title Chairman of the Board
Nuccitelli, Michael R.
Title Director
Bieber, Eric J., M.D.
Title Director
Riedman, David
Title Director
Sands, Robert S.
Title Vice Chairman of the Board
Olivieri, Leonard
Title President & CEO
Bieber, Eric J., M.D.
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Title Treasurer
Riedman, David
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Title Secretary
Sands, Robert S.
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Title Chairman of the Board
Nuccitelli, Michael R.
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Title Director
Bieber, Eric J., M.D.
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Title Director
Riedman, David
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Title Director
Sands, Robert S.
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Title Vice Chairman of the Board
Olivieri, Leonard
160 Elmgrove Park
Rochester, NY 14624
Rochester, NY 14624
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 03/02/2023 |
2024 | 04/14/2024 |
Document Images