Search icon

MICHAEL F. LYONS, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL F. LYONS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Feb 1973 (52 years ago)
Date of dissolution: 08 Dec 2017
Entity Number: 252971
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 18 WICKLOW TERRACE, DELMAR, NY, United States, 12054
Principal Address: 634 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WICKLOW TERRACE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
MICHAEL F LYONS DMD Chief Executive Officer 634 WESTERN AVE, ALBANY, NY, United States, 12203

National Provider Identifier

NPI Number:
1245497718

Authorized Person:

Name:
DR. MICHAEL F LYONS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Fax:
5184895668

Form 5500 Series

Employer Identification Number (EIN):
141548278
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
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
1993-04-30 1999-10-28 Name DRS. STRONGIN & LYONS, PERIODONTISTS, P.C.
1993-03-30 1997-03-24 Address 634 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-03-30 2017-12-08 Address 634 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1977-10-03 1993-04-30 Name IRVING S. STRONGIN, D. D. S., P. C.
1973-02-01 1977-10-03 Name RICHARD H. TANNEN, D. M. D. IRVING S. STRONGIN, D. D. S., P.C.

Filings

Filing Number Date Filed Type Effective Date
171208000056 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
171208000059 2017-12-08 CERTIFICATE OF DISSOLUTION 2017-12-08
150302006210 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130214006308 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110506002699 2011-05-06 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State