LEGACY DENTAL LABORATORY, INC.

Name: | LEGACY DENTAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1999 (26 years ago) |
Entity Number: | 2344191 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2275 S CLINTON AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C HAYES | Chief Executive Officer | 2275 S CLINTON AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2275 S CLINTON AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-18 | 2007-03-14 | Address | 721 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2007-03-14 | Address | 721 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2005-03-18 | 2007-03-14 | Address | 721 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2001-04-19 | 2005-03-18 | Address | 721 RIDGE RD, WEBSTER, NY, 14534, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2005-03-18 | Address | 721 RIDGE RD, WEBSTER, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110308002403 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090305002401 | 2009-03-05 | BIENNIAL STATEMENT | 2009-02-01 |
070314002753 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050425001086 | 2005-04-25 | CERTIFICATE OF AMENDMENT | 2005-04-25 |
050318002907 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State