Search icon

MICHAEL W. FALLON, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
SHEILA FALLON DOS Process Agent 5109 W. GENESEE STREET, SUITE 105, CAMILLUS, NY, United States, 13031

Agent

Name Role Address
SHELIA M. FALLON, FALLON & O'BRIEN Agent 501 EAST WASHINGTON STREET, SYRACUSE, NY, 13202

Chief Executive Officer

Name Role Address
MICHAEL W FALLON, III, DDS Chief Executive Officer 5109 W GENESEE STREET, CAMILLUS, NY, United States, 13031

Form 5500 Series

Employer Identification Number (EIN):
161420112
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113909.60
Total Face Value Of Loan:
113909.60

Date of last update: 15 Mar 2025

Sources: New York Secretary of State