Search icon

ANTHONY J. GUGINO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY J. GUGINO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Mar 1973 (52 years ago)
Date of dissolution: 17 Sep 2021
Entity Number: 257247
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 21 MAIN STREET, LE ROY, NY, United States, 14482

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. ANTHONY J GUGINO, JR Chief Executive Officer 21 MAIN STREET, LE ROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MAIN STREET, LE ROY, NY, United States, 14482

National Provider Identifier

NPI Number:
1215127816

Authorized Person:

Name:
DR. ANTHONY J GUGINO JR.
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161007651
Plan Year:
2016
Number Of Participants:
4
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:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-23 2022-08-22 Address 21 MAIN STREET, LE ROY, NY, 14482, USA (Type of address: Service of Process)
2011-03-23 2022-08-22 Address 21 MAIN STREET, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2001-03-16 2011-03-23 Address 21 MAIN ST, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1994-03-28 2011-03-23 Address 21 MAIN STREET, LE ROY, NY, 14482, USA (Type of address: Service of Process)
1993-04-28 2011-03-23 Address 21 MAIN STREET, LE ROY, NY, 14482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220822002456 2021-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-17
190305060116 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170310006335 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150302006160 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006904 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State