Search icon

ORANGE COUNTY ENDODONTICS, P.C.

Company Details

Name: ORANGE COUNTY ENDODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 1998 (27 years ago)
Entity Number: 2289654
ZIP code: 10917
County: Orange
Place of Formation: New York
Principal Address: 207 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917
Address: 207 Route 32, Central Valley, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH H. PULVER Chief Executive Officer 14 CASTLETON DRIVE, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
14 CASTLETON DR DOS Process Agent 207 Route 32, Central Valley, NY, United States, 10917

Form 5500 Series

Employer Identification Number (EIN):
134026695
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-31 2006-07-28 Address 10 CASTLETON DR, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2000-08-14 2006-07-28 Address 207 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1998-08-18 2004-08-31 Address 113 ROSELAWN ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210708002803 2021-07-08 BIENNIAL STATEMENT 2021-07-08
120810006225 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100827002655 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080820002597 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060728002420 2006-07-28 BIENNIAL STATEMENT 2006-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State