Name: | ROBERT J. LACARRUBBA D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1998 (27 years ago) |
Entity Number: | 2299729 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4927 MAIN STREET, AUTHORIZED PERSON, NY, United States, 14226 |
Principal Address: | 4927 MAIN ST, AMHERST, NY, United States, 14226 |
Contact Details
Phone +1 716-833-2727
Phone +1 716-688-2998
Phone +1 716-631-2728
Phone +1 716-297-5500
Phone +1 716-881-0444
Phone +1 716-874-7112
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J LACARRUBBA | Chief Executive Officer | 4927 MAIN ST, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
ROBERT J LACARRUBBA | DOS Process Agent | 4927 MAIN STREET, AUTHORIZED PERSON, NY, United States, 14226 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-11-18 | Address | 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2023-09-18 | Address | 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-11-18 | Address | 4927 MAIN STREET, AUTHORIZED PERSON, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002970 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
230918001842 | 2023-09-18 | BIENNIAL STATEMENT | 2022-09-01 |
210719002305 | 2021-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-16 |
200901060636 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006686 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State