Search icon

ROCHESTER PERIODONTAL GROUP, P.C.

Company Details

Name: ROCHESTER PERIODONTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1973 (52 years ago)
Entity Number: 239786
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 900 WESTFALL RD STE B, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OREN I WEISS DMD Chief Executive Officer 900 WESTFALL RD STE B, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WESTFALL RD STE B, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161019885
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-27 2014-01-17 Address 900 WESTFALL RD STE B, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2000-01-10 2007-12-27 Address 900 WESTFALL PROFESSIONAL PK, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-01-05 2000-01-10 Address 900 WESTFALL PROFESSIONAL PK, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-01-05 2007-12-27 Address 900 WESTFALL PROFESSIONAL PK, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-01-05 2007-12-27 Address 900 WESTFALL PROFESSIONAL PK, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002090 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120112002292 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100309002870 2010-03-09 BIENNIAL STATEMENT 2009-12-01
071227002432 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060124003348 2006-01-24 BIENNIAL STATEMENT 2005-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State