Search icon

SOUTHTOWN DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHTOWN DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362026
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 2799 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR NICHOLAS RODO DOS Process Agent 2799 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DR NICHOLAS RODO Chief Executive Officer 2799 SOUTHWESTERN BLVD #400, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2010-01-28 2013-07-17 Address 46 GRAYSTONE LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-06-02 2010-01-28 Address DR NICHOLAS RODO, 490 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1997-06-02 2010-01-28 Address DR NICHOLAS RODO, 490 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1997-06-02 2010-01-28 Address 490 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-04-06 1997-06-02 Address 490 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130717002289 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110620002394 2011-06-20 BIENNIAL STATEMENT 2011-06-01
100128002245 2010-01-28 BIENNIAL STATEMENT 2009-06-01
030605002249 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010608002175 2001-06-08 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State