Search icon

ACM MEDICAL LABORATORY, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACM MEDICAL LABORATORY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2015
Branch of: ACM MEDICAL LABORATORY, INC., NEW YORK (Company Number 383594)
Business ALEI: 1175887
Annual report due: 22 May 2026
Business address: 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States
Mailing address: 160 ELMGROVE PARK, ROCHESTER, NY, United States, 14624
Place of Formation: NEW YORK
E-Mail: CLS-CTARMSEvidence@wolterskluwer.com

Industry & Business Activity

NAICS

621511 Medical Laboratories

This U.S. industry comprises establishments known as medical laboratories primarily engaged in providing analytic or diagnostic services, including body fluid analysis, generally to the medical profession or to the patient on referral from a health practitioner. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
David Riedman Officer 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States
Eric J. Bieber M.D., Officer 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States
Robert S. Sands Officer 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States

Director

Name Role Business address Residence address
David Riedman Director 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States
Eric J. Bieber M.D., Director 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States
Leonard Olivieri Director 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States
Robert S. Sands Director 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States
Michael R. Nuccitelli Director 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States 160 ELMGROVE PARK, ROCHESTER, NY, 14624, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047319 2025-04-25 - Annual Report Annual Report -
BF-0013278899 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012417095 2024-04-24 - Annual Report Annual Report -
BF-0011208513 2024-04-24 - Annual Report Annual Report -
BF-0010362319 2022-05-19 - Annual Report Annual Report 2022
0007338927 2021-05-14 - Annual Report Annual Report 2021
0006967389 2020-08-26 - Annual Report Annual Report 2020
0006967387 2020-08-26 - Annual Report Annual Report 2019
0006954017 2020-07-28 2020-07-28 Change of Agent Agent Change -
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information