Search icon

KEITH W. KOCH D.D.S., P.C.

Company Details

Name: KEITH W. KOCH D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1994 (31 years ago)
Entity Number: 1806261
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 4376 LAKEVILLE RD., P.O. BOX 186, GENESEO, NY, United States, 14454
Principal Address: 4376 LAKEVILLE RD / PO BOX 186, GENESEO, NY, United States, 14454

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH W. KOCH D.D.S., P.C. DOS Process Agent 4376 LAKEVILLE RD., P.O. BOX 186, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
KEITH W KOCH Chief Executive Officer 4376 LAKEVILLE RD, PO BOX 186, GENESEO, NY, United States, 14454

National Provider Identifier

NPI Number:
1568684132

Authorized Person:

Name:
DR. KEITH WILLIAM KOCH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
5852433333

Form 5500 Series

Employer Identification Number (EIN):
161458927
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-06 2016-03-01 Address 4376 LAKEVILLE RD., P.O. BOX 186, GENESEO, NY, 14454, USA (Type of address: Service of Process)
1996-03-28 2004-03-15 Address 4376 LAKEVILLE RD, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
1994-03-24 2014-03-06 Address 4376 LAKEVILLE RD., P.O. BOX 186, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061672 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006891 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301007067 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006952 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120420002177 2012-04-20 BIENNIAL STATEMENT 2012-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State