THOMAS K. FRAWLEY, D.D.S., P.C.

Name: | THOMAS K. FRAWLEY, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1973 (52 years ago) |
Entity Number: | 236508 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 223 MAIN STREET, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HODGSON RUSS ANDREWS WOODS & GOODYEAR | DOS Process Agent | 223 MAIN STREET, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THOMAS K FRAWLEY DDS | Chief Executive Officer | 223 MAIN ST, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2003-10-02 | Address | 223 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1999-11-18 | Address | 223 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1999-11-18 | Address | 223 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1979-08-30 | 2001-07-13 | Name | SYREK & MOORE, D.D.S., P.C. |
1973-10-18 | 1979-08-30 | Name | DAVID W. SYREK, D.D.S., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070525026 | 2007-05-25 | ASSUMED NAME CORP DISCONTINUANCE | 2007-05-25 |
031002002654 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
010713000047 | 2001-07-13 | CERTIFICATE OF AMENDMENT | 2001-07-13 |
991118002418 | 1999-11-18 | BIENNIAL STATEMENT | 1999-10-01 |
C256176-2 | 1998-01-29 | ASSUMED NAME CORP INITIAL FILING | 1998-01-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State