PREMIUM DENTAL LABORATORIES, INC.

Name: | PREMIUM DENTAL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 1692389 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1433 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1433 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
CHIARINO DIRENZO | Chief Executive Officer | 1433 LYELL AVENUE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-02 | 2023-08-24 | Address | 1433 LYELL AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 2023-08-24 | Address | 1433 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1993-01-07 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-07 | 1994-03-02 | Address | 1433 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001689 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
130130002231 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110203002537 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090210002019 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
070110002631 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State