Name: | CANANDAIGUA ORAL SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2001 (24 years ago) |
Entity Number: | 2596155 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5900 Co Rd 32, Canandaigua, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CANANDAIGUA ORAL SURGERY, P.C. | DOS Process Agent | 5900 Co Rd 32, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
NATHAN T CARY, DDS | Chief Executive Officer | 5900 CO RD 32, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 5900 CO RD 32, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2023-11-13 | Address | 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2023-11-13 | Address | 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2011-02-04 | 2021-01-13 | Address | 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001385 | 2023-11-13 | BIENNIAL STATEMENT | 2023-01-01 |
210113060055 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190109060537 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170104006455 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150114006696 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State