Search icon

AMY M. MOLINARO, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY M. MOLINARO, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503005
ZIP code: 12206
County: Schenectady
Place of Formation: New York
Principal Address: 28 RONNIE COURT, SCHENECTADY, NY, United States, 12306
Address: 967 WASHINGTON AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY M SEMENTILLI Chief Executive Officer 28 RONNIE COURT, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
AMY M SEMENTILLI, DMD DOS Process Agent 967 WASHINGTON AVE, ALBANY, NY, United States, 12206

National Provider Identifier

NPI Number:
1003940875

Authorized Person:

Name:
DR. AMY MARY SEMENTILLI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5183468495

History

Start date End date Type Value
2010-03-30 2020-04-01 Address 28 RONNIE COURT, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2002-04-09 2010-03-30 Address UNION STREET DENTAL, 1740 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2002-04-09 2010-03-30 Address UNION STREET DENTAL, 1740 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2002-04-09 2010-03-30 Address UNION STREET DENTAL, 1740 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2000-04-26 2002-04-09 Address 15 BOSSI LANE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060924 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404006191 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160420006268 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140411006004 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120516002721 2012-05-16 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State