Search icon

GARY L. GIANGRECO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY L. GIANGRECO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663071
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 2115 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY L. GIANGRECO, D.D.S., P.C. DOS Process Agent 2115 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
GARY L. GIANGRECO Chief Executive Officer 2115 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161611404
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, 1957, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-09-08 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, 1957, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-09-08 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-08-13 2021-05-21 Address 2000 EMPIRE BLVD, SUITE 210, WEBSTER, NY, 14580, 1957, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908001651 2023-09-08 BIENNIAL STATEMENT 2023-07-01
210521060019 2021-05-21 BIENNIAL STATEMENT 2019-07-01
130813002157 2013-08-13 BIENNIAL STATEMENT 2013-07-01
090727002364 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070718003296 2007-07-18 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State