Search icon

PETER H. COLLINS, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
PETER H. COLLINS, DDS Chief Executive Officer 2119 BURDETT AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2119 BURDETT AVE, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141546983
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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