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
160 Elmgrove Park
Rochester, NY 14624

Changed: 04/14/2024
Mailing Address
160 Elmgrove Park
Rochester, NY 14624

Changed: 04/14/2024
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
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.
160 Elmgrove Park
Rochester, NY 14624

Title Treasurer

Riedman, David
160 Elmgrove Park
Rochester, NY 14624

Title Secretary

Sands, Robert S.
160 Elmgrove Park
Rochester, NY 14624

Title Chairman of the Board

Nuccitelli, Michael R.
160 Elmgrove Park
Rochester, NY 14624

Title Director

Bieber, Eric J., M.D.
160 Elmgrove Park
Rochester, NY 14624

Title Director

Riedman, David
160 Elmgrove Park
Rochester, NY 14624

Title Director

Sands, Robert S.
160 Elmgrove Park
Rochester, NY 14624

Title Vice Chairman of the Board

Olivieri, Leonard
160 Elmgrove Park
Rochester, NY 14624

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/02/2023
2024 04/14/2024