Search icon

ORTHODONTIC ASSOCIATES, P.C.

Company Details

Name: ORTHODONTIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1972 (52 years ago)
Entity Number: 249972
ZIP code: 13068
County: Tompkins
Place of Formation: New York
Address: 86 TEHAN ROAD, FREEVILLE, NY, United States, 13068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BAKER Chief Executive Officer 86 TEHAN RD, FREEVILLE, NY, United States, 13068

DOS Process Agent

Name Role Address
ROBERT BAKER DOS Process Agent 86 TEHAN ROAD, FREEVILLE, NY, United States, 13068

Form 5500 Series

Employer Identification Number (EIN):
161004225
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-01 2021-01-05 Address 412 N. TIOGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-12-22 2021-01-05 Address 412 N TIOGA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1998-12-22 2000-12-22 Address 412 N TIOGA BLDG, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1997-11-20 2001-03-27 Name BAKER, LIEBERMAN, FILIOS & BAKER, D.D.S, P.C.
1993-01-20 1998-12-22 Address 412 NORTH TIOGA BUILDING, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210105062238 2021-01-05 BIENNIAL STATEMENT 2020-12-01
161201007624 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006615 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130313002121 2013-03-13 BIENNIAL STATEMENT 2012-12-01
110128003047 2011-01-28 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State