NORTHEAST DENTAL & MEDICAL SUPPLIES, INC.

Name: | NORTHEAST DENTAL & MEDICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1987 (38 years ago) |
Entity Number: | 1207863 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 740 DRIVING PARK AVENUE, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JITENDRA RAI AGARWALA | Chief Executive Officer | 29 MARLANDS ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 DRIVING PARK AVENUE, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2011-10-17 | Address | 62 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2007-10-03 | 2011-10-17 | Address | 62 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2003-10-07 | 2007-10-03 | Address | 95 MT READ BLVD, STE 157, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2003-10-07 | 2007-10-03 | Address | 95 MT READ BLVD, STE 157, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2003-10-07 | Address | 653 HOWARD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127002088 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
111017002648 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091030002461 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
071003002847 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051121002215 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State