Search icon

CHEMUNG DENTAL HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMUNG DENTAL HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 2002 (23 years ago)
Date of dissolution: 24 Jul 2014
Entity Number: 2761253
ZIP code: 14845
County: Jefferson
Place of Formation: New York
Address: 170 MILLER STREET, VILLAGE OF HORSEHEADS, NY, United States, 14845
Principal Address: 170 MILLER ST, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEMUNG DENTAL HEALTH, P.C. DOS Process Agent 170 MILLER STREET, VILLAGE OF HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
DR JEFFREY FRIEDLAND Chief Executive Officer 170 MILLER ST, HORSEHEADS, NY, United States, 14845

National Provider Identifier

NPI Number:
1013188788

Authorized Person:

Name:
DR. JEFFREY B FRIEDLAND
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
305S00000X - Point of Service
Is Primary:
Yes

Contacts:

Fax:
6077393166

History

Start date End date Type Value
2006-05-09 2012-05-08 Address 170 MILLER ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2006-05-09 2012-05-08 Address 170 MILLER ST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2004-06-23 2006-05-09 Address 170 MILLER ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2004-06-23 2006-05-09 Address 170 MILLER ST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2002-05-01 2012-05-08 Address 170 MILLER STREET, VILLAGE OF HORSEHEAD, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140724000095 2014-07-24 CERTIFICATE OF DISSOLUTION 2014-07-24
120508006177 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100608002094 2010-06-08 BIENNIAL STATEMENT 2010-05-01
060509002964 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040623002146 2004-06-23 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State