Search icon

RIVOLI & RIVOLI ORTHODONTICS, P.C.

Company Details

Name: RIVOLI & RIVOLI ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1993 (31 years ago)
Entity Number: 1783819
ZIP code: 14459
County: Monroe
Place of Formation: New York
Address: 77 NICHOLS ST, SPENCERPORT, NY, United States, 14459
Principal Address: 77 NICHOLS ST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVOLI & RIVOLI ORTHODONTICS, P.C. DOS Process Agent 77 NICHOLS ST, SPENCERPORT, NY, United States, 14459

Chief Executive Officer

Name Role Address
DR PETER S RIVOLI Chief Executive Officer 77 NICHOLS ST, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 77 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2015-03-02 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-03-17 2024-10-29 Address 77 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2008-03-17 2024-10-29 Address 77 NICHOLS ST, SPENCERPORT, NY, 14459, USA (Type of address: Service of Process)
1998-01-14 2008-03-17 Address 77 NICHOLS ST, SPENCERPORT, NY, 14559, 0120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029001355 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220714001759 2022-07-14 BIENNIAL STATEMENT 2021-12-01
150302000139 2015-03-02 CERTIFICATE OF AMENDMENT 2015-03-02
140311002600 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120222002115 2012-02-22 BIENNIAL STATEMENT 2011-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State