Search icon

ROBERT J. DUNNING, D. D. S., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. DUNNING, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jul 1972 (53 years ago)
Date of dissolution: 26 Apr 2021
Entity Number: 261096
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 159 VOORHEES RD, AMSTERDAM, NY, United States, 12010
Principal Address: 191 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THADDEUS MARCINISZYN Chief Executive Officer 191 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
ROBERT J. DUNNING, D. D. S., P. C. DOS Process Agent 159 VOORHEES RD, AMSTERDAM, NY, United States, 12010

National Provider Identifier

NPI Number:
1134116395

Authorized Person:

Name:
DR. THADDEUS JOSEPH MARCINISZYN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5188430830

Form 5500 Series

Employer Identification Number (EIN):
041544217
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-15 2020-07-01 Address 191 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1972-07-03 1996-07-15 Address 191 GUY PARK AVE., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210426000337 2021-04-26 CERTIFICATE OF DISSOLUTION 2021-04-26
200701060584 2020-07-01 BIENNIAL STATEMENT 2020-07-01
120710006035 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100713002960 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080707003077 2008-07-07 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State