Search icon

RICHARD M. COSTANTINI, D.D.S., P.C.

Company Details

Name: RICHARD M. COSTANTINI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jan 1973 (52 years ago)
Date of dissolution: 15 May 2017
Entity Number: 251870
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 1050 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M COSTANTINI Chief Executive Officer 1050 ABBOTT ROAD, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 ABBOTT ROAD, BUFFALO, NY, United States, 14220

National Provider Identifier

NPI Number:
1538344197

Authorized Person:

Name:
DR. RICHARD MARIO COSTANTINI
Role:
DENTIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7168220592

Form 5500 Series

Employer Identification Number (EIN):
161005987
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-20 2003-01-10 Address 1050 ABBOTT RD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1993-05-03 1997-02-20 Address 1050 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1991-12-30 2001-02-22 Name GUGINO, ROBA & COSTANTINI, D.D.S., P.C.
1980-04-18 1991-12-30 Name DOMINIC A. COLARUSSO, D.D.S., CARL F. GUGINO, D.D.S., CHARLES ROBA D.D.S. AND RICHARD CONSTANI, D.D.S. P.C.
1977-03-31 1980-04-18 Name DOMINIC A. COLARUSSO, D.D.S. AND CARL F. GUGINO, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
170515000319 2017-05-15 CERTIFICATE OF DISSOLUTION 2017-05-15
170117006551 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150102006613 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130124006002 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110120002312 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State