Name: | PORT JEFFERSON DENTAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1972 (53 years ago) |
Entity Number: | 246108 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 602 MAIN STREET, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 602 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C RUTTER DMD | Chief Executive Officer | 602 MAIN ST, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 602 MAIN STREET, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1998-10-28 | Address | 602 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1972-11-06 | 1993-11-01 | Address | 602 MAIN ST., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220106002416 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
141210006421 | 2014-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
130318002339 | 2013-03-18 | BIENNIAL STATEMENT | 2012-11-01 |
101104002732 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081028002505 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State