Search icon

THOMAS E. HARTNETT, DDS OF HAMBURG, P.C.

Company Details

Name: THOMAS E. HARTNETT, DDS OF HAMBURG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330440
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 17 LONG AVE SUITE 101, SUITE 101, HAMBURG, NY, United States, 14075
Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FALK & SIEMER LLP DOS Process Agent 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
THOMAS E HARTNETT Chief Executive Officer 17 LONG AVE SUITE 101, SUITE 101, HAMBURG, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161566042
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-19 2015-10-14 Address 17 LONG AVE SUITE 101, HAMBURG, NY, 14075, 6200, USA (Type of address: Chief Executive Officer)
2001-03-19 2015-10-14 Address 17 LONG AVE SUITE 101, HAMBURG, NY, 14075, 6200, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151014006434 2015-10-14 BIENNIAL STATEMENT 2015-01-01
130130006118 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110204002953 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090112002752 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070109002491 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State