Search icon

T.L.C. DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: T.L.C. DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071421
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1323 ROUTE 9, SUITE 209, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.L.C. DENTAL, P.C. DOS Process Agent 1323 ROUTE 9, SUITE 209, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
LAWRENCE GRODIN DDS Chief Executive Officer 1323 ROUTE 9, SUITE 209, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2000-09-29 2012-10-24 Address 1323 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-09-29 2012-10-24 Address 1323 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2000-09-29 2012-10-24 Address 1323 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1998-10-20 2000-09-29 Address 1426 ROUTE 9 SUITE 202, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1998-10-20 2000-09-29 Address 1426 ROUTE 9 SUITE 202, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161201006826 2016-12-01 BIENNIAL STATEMENT 2016-10-01
121024006285 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101013002013 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002359 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002439 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State