Name: | MICHAEL W. FALLON, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640247 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5109 W. GENESEE STREET, SUITE 105, CAMILLUS, NY, United States, 13031 |
Principal Address: | 5109 W GENESEE STREET, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA FALLON | DOS Process Agent | 5109 W. GENESEE STREET, SUITE 105, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
SHELIA M. FALLON, FALLON & O'BRIEN | Agent | 501 EAST WASHINGTON STREET, SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
MICHAEL W FALLON, III, DDS | Chief Executive Officer | 5109 W GENESEE STREET, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-04 | 2020-05-08 | Address | FALLON & FALLON, 501 E WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1998-05-04 | 2010-06-04 | Address | 5109 W GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1998-05-04 | Address | 5109 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2010-06-04 | Address | 5109 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1993-06-30 | 2010-06-04 | Address | FALLON & O'BRIEN, 501 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508060154 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180509006016 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160516006863 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140505006540 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120504006495 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State