Search icon

NORMAN L. KANFER DENTISTRY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3811 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
NORMAL L KANFER, DDS Chief Executive Officer 3811 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2118370 0215800 1994-05-03 3811 BREWERTON RD., NORTH SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-05-10
Case Closed 1995-05-10

Related Activity

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