WEBSTER DENTAL, P.C.

Name: | WEBSTER DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1999 (26 years ago) |
Entity Number: | 2397869 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1110 CROSSPOINTE LN, STE A, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1110 CROSSPOINTE LN, STE A, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
GERARD S DIFUSCO | Chief Executive Officer | 1110 CROSSPOINTE LN, STE A, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-10 | Address | 1110 CROSSPOINTE LN, STE A, WEBSTER, NY, 14580, 2963, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 1110 CROSSPOINTE LN, STE A, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2013-08-01 | 2023-07-10 | Address | 1110 CROSSPOINTE LN, STE A, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2013-08-01 | 2023-07-10 | Address | 1110 CROSSPOINTE LN, STE A, WEBSTER, NY, 14580, 2963, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710001468 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
211024000065 | 2021-10-24 | BIENNIAL STATEMENT | 2021-10-24 |
190715060387 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170710006178 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150723006072 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State