BRADLEY D. KAUFMAN D.D.S., P.C.

Name: | BRADLEY D. KAUFMAN D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1998 (27 years ago) |
Entity Number: | 2219111 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 925 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
BRADLEY D. KAUFMAN, DDS | Chief Executive Officer | 925 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-01 | 2006-02-08 | Address | 300 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2006-02-08 | Address | 300 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225002145 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120201002730 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100126002174 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080109002661 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060208002115 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State