CALNON & CILANO, D.D.S., P.C.

Name: | CALNON & CILANO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1989 (36 years ago) |
Entity Number: | 1315287 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3220 Chili Ave, Rochester, NY, United States, 14624 |
Principal Address: | 3220 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A CILANO DDS | Chief Executive Officer | 3220 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
CALNON & CILANO, D.D.S., P.C. | DOS Process Agent | 3220 Chili Ave, Rochester, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-24 | 2019-01-03 | Address | 3220 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1993-03-17 | 2019-01-03 | Address | 3220 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1989-01-12 | 1994-02-24 | Address | 3220 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210813002219 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190103060938 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007278 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150108006281 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130325006025 | 2013-03-25 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State