CRAIG I. ARONSON, D.D.S., P.C.

Name: | CRAIG I. ARONSON, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1996 (29 years ago) |
Entity Number: | 2043222 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 516 RT 303, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 2 MARSICO CT, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG I ARONSON DDS | DOS Process Agent | 516 RT 303, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
CRAIG I ARONSON DDS | Chief Executive Officer | 516 RT 303, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2006-05-26 | Address | 40 THIELLS MT IVY RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2002-05-23 | 2006-05-26 | Address | 2 MARSICO CT, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
1998-05-28 | 2002-05-23 | Address | 18 LESTER DR., ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2002-05-23 | Address | 18 LESTER DR, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
1996-06-27 | 2006-05-26 | Address | 18 LESTER DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180809002005 | 2018-08-09 | BIENNIAL STATEMENT | 2018-06-01 |
120619006029 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100628002985 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080620002781 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060526002164 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State