Search icon

ADVANCED DENTAL GROUP, P.C.

Company Details

Name: ADVANCED DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Jul 1991 (34 years ago)
Date of dissolution: 19 Jun 2006
Entity Number: 1565426
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2494 BROWNCROFT BOULEVARD, ROCHESTER, NY, United States, 14526
Principal Address: 2494 BROWNCROFT BLVD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2494 BROWNCROFT BOULEVARD, ROCHESTER, NY, United States, 14526

Chief Executive Officer

Name Role Address
CARL DIVITA Chief Executive Officer 2494 BROWNCROFT BOULEVARD, ROCHESTER, NY, United States, 14526

History

Start date End date Type Value
1993-03-01 1993-08-27 Address 2494 BROWNCROFT BLVD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1991-07-31 1993-08-27 Address 2494 BROWNCROFT BOULEVARD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060619000734 2006-06-19 CERTIFICATE OF DISSOLUTION 2006-06-19
990825002058 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970702002024 1997-07-02 BIENNIAL STATEMENT 1997-07-01
930827002379 1993-08-27 BIENNIAL STATEMENT 1993-07-01
930301002824 1993-03-01 BIENNIAL STATEMENT 1992-07-01
910731000322 1991-07-31 CERTIFICATE OF INCORPORATION 1991-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301001202 0213600 1998-02-23 42 NICHOLS STREET, SUITE A, SPENCERPORT, NY, 14559
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-11
Case Closed 1998-06-17

Related Activity

Type Complaint
Activity Nr 201321262
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 VIIB
Issuance Date 1998-03-31
Abatement Due Date 1998-04-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D03 IV
Issuance Date 1998-03-31
Abatement Due Date 1998-05-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1998-03-31
Abatement Due Date 1998-06-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1998-03-31
Abatement Due Date 1998-04-03
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-03-31
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 1998-03-31
Abatement Due Date 1998-04-17
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 1998-03-31
Abatement Due Date 1998-04-03
Nr Instances 1
Nr Exposed 11
Gravity 01
301001210 0213600 1998-02-19 2494 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-12
Case Closed 1998-06-17

Related Activity

Type Complaint
Activity Nr 201321197
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D03 IV
Issuance Date 1998-04-15
Abatement Due Date 1998-05-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F03 IIA
Issuance Date 1998-04-15
Abatement Due Date 1998-05-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-04-15
Abatement Due Date 1998-05-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1998-04-15
Abatement Due Date 1998-05-02
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-04-15
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 III
Issuance Date 1998-04-15
Abatement Due Date 1998-04-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 1998-04-15
Abatement Due Date 1998-05-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-04-15
Abatement Due Date 1998-04-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1998-04-15
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 1998-04-15
Abatement Due Date 1998-05-02
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State