Name: | NORMAN L. KANFER DENTISTRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1501296 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3811 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3811 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
NORMAL L KANFER, DDS | Chief Executive Officer | 3811 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1286077 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930331002715 | 1993-03-31 | BIENNIAL STATEMENT | 1993-01-01 |
910111000366 | 1991-01-11 | CERTIFICATE OF INCORPORATION | 1991-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2118370 | 0215800 | 1994-05-03 | 3811 BREWERTON RD., NORTH SYRACUSE, NY, 13212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72068943 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19101030 F03 |
Issuance Date | 1994-09-07 |
Abatement Due Date | 1994-09-12 |
Current Penalty | 42000.0 |
Initial Penalty | 42000.0 |
Contest Date | 1994-09-27 |
Final Order | 1995-03-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1994-09-07 |
Abatement Due Date | 1994-09-20 |
Contest Date | 1994-09-27 |
Final Order | 1995-03-03 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State