Search icon

THOMAS M. SMITH, D.D.S., P.C.

Company Details

Name: THOMAS M. SMITH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1973 (52 years ago)
Entity Number: 257856
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 66 CAZENOVIA STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 CAZENOVIA STREET, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
THOMAS M. SMITH D.D.S. Chief Executive Officer 66 CAZENOVIA STREET, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
1992-10-20 1993-09-24 Address 66 CAZENOVIA STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1992-10-20 1993-09-24 Address 66 CAZENOVIA STREET, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
1992-10-20 1993-09-24 Address 66 CAZENOVIA STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1973-04-02 1992-10-20 Address 66 CAZENOVIA ST., BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030529002107 2003-05-29 BIENNIAL STATEMENT 2003-04-01
010416002688 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990415002105 1999-04-15 BIENNIAL STATEMENT 1999-04-01
C262802-2 1998-07-28 ASSUMED NAME CORP INITIAL FILING 1998-07-28
970416002612 1997-04-16 BIENNIAL STATEMENT 1997-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State