Name: | PETER H. COLLINS, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1972 (53 years ago) |
Entity Number: | 245697 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2119 BURDETT AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER H. COLLINS, DDS | Chief Executive Officer | 2119 BURDETT AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2119 BURDETT AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 2002-10-30 | Address | 2119 BURDETT AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1980-10-02 | 2002-04-08 | Name | KEEGAN AND COLLINS, D.D.S., P.C. |
1972-11-01 | 1980-10-02 | Name | JOHN A. KEEGAN, D.D.S., P.C. |
1972-11-01 | 1992-12-09 | Address | 2119 BURDETT AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121113006294 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101123003108 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081023002647 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
20070417034 | 2007-04-17 | ASSUMED NAME CORP INITIAL FILING | 2007-04-17 |
061025002272 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State