Search icon

RODNEY D. LITTLEJOHN, D.D.S., P.C.

Company Details

Name: RODNEY D. LITTLEJOHN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 1987 (38 years ago)
Entity Number: 1184597
ZIP code: 13165
County: Seneca
Place of Formation: New York
Address: 1203 WATERLOO GENEVA RD, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY D LITTLEJOHN Chief Executive Officer 1203 WATERLOO GENEVA RD, WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1203 WATERLOO GENEVA RD, WATERLOO, NY, United States, 13165

Form 5500 Series

Employer Identification Number (EIN):
161302271
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-30 2011-07-28 Address 1203 WATERLOO GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1993-02-04 2007-07-30 Address 211 W MAIN ST, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1993-02-04 2007-07-30 Address 211 W. MAIN ST, WATERLOO, NY, 13165, USA (Type of address: Principal Executive Office)
1993-02-04 2007-07-30 Address 211 W. MAIN ST, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1987-07-06 1993-02-04 Address 47 VIRGINIA ST., WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723002350 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110728002892 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090701002181 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070730002643 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050915002505 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State