Search icon

CROSSLEY DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSLEY DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jul 1999 (26 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 2398165
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 145 CLINTON STREET, SUITE 112, WATERTOWN, NY, United States, 13601
Principal Address: 145 CLINTON ST, STE 112, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 CLINTON STREET, SUITE 112, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ANDREW E C CROSSLEY DMD Chief Executive Officer 145 CLINTON ST, STE 112, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1023376282

Authorized Person:

Name:
DR. ANDREW E.C. CROSSLEY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3157881279

Form 5500 Series

Employer Identification Number (EIN):
161568801
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-08 2021-08-25 Address 145 CLINTON ST, STE 112, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-07-14 2021-08-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1999-07-14 2021-08-25 Address 145 CLINTON STREET, SUITE 112, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000167 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
150701006932 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130827006063 2013-08-27 BIENNIAL STATEMENT 2013-07-01
110726002115 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090805002129 2009-08-05 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State