Search icon

ROBERT T. CARMAN, D. D. S., PROFESSIONAL CORPORATION

Company Details

Name: ROBERT T. CARMAN, D. D. S., PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1973 (52 years ago)
Entity Number: 237860
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 101 JEFFERSON AVENUE, ENDICOTT, NY, United States, 13760
Principal Address: 101 JEFFERSON AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D CARMAN Chief Executive Officer 101 JEFFERSON AVE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
ROBERT T. CARMAN, D. D. S., PROFESSIONAL CORPORATION DOS Process Agent 101 JEFFERSON AVENUE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1997-11-18 2009-11-13 Address 101 JEFFERSON AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-11-10 1997-11-18 Address 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-11-10 1997-11-18 Address 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1993-11-10 2020-07-07 Address 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1973-11-07 1993-11-10 Address 101 JEFFERSON AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061489 2020-07-07 BIENNIAL STATEMENT 2019-11-01
131121002021 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111129002332 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091113002320 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071119002880 2007-11-19 BIENNIAL STATEMENT 2007-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State