SCHINDEL ORTHODONTICS, P.C.

Name: | SCHINDEL ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 May 1973 (52 years ago) |
Entity Number: | 260716 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 378 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 378 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
ROBERT SCHINDEL | Chief Executive Officer | 378 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 378 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2024-07-10 | Address | 378 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2002-07-01 | 2002-08-07 | Name | SCHINDEL ORTHODONTICS, D.D.S., P.C. |
1993-03-10 | 2024-07-10 | Address | 378 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1993-03-10 | 2007-05-22 | Address | 378 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002288 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
130514002441 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
20130131039 | 2013-01-31 | ASSUMED NAME CORP DISCONTINUANCE | 2013-01-31 |
110531002824 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090427002875 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State