Search icon

ADVANCED ENDODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED ENDODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Nov 1999 (26 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 2437647
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5112 W. TAFT RD., STE R, LIVERPOOL, NY, United States, 13088
Principal Address: 5112 W TAFT RD, STE R, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE H SEIDBERG Chief Executive Officer 5112 W TAFT RD, STE R, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
ADVANCED ENDODONTICS, P.C. DOS Process Agent 5112 W. TAFT RD., STE R, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161577184
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-15 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-11-07 2023-08-20 Address 5112 W. TAFT RD., STE R, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2009-11-03 2019-11-07 Address 5112 ST TAFT ROAD, STE R, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2007-12-04 2009-11-03 Address 5789 WIDE WATERS PKWY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2007-12-04 2023-08-20 Address 5112 W TAFT RD, STE R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230820000107 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
191107060582 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171107006103 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151104006443 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131113006188 2013-11-13 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17600.00
Total Face Value Of Loan:
63800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State