Search icon

VALLEY DENTAL-PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY DENTAL-PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Mar 2003 (22 years ago)
Date of dissolution: 23 Dec 2019
Entity Number: 2885825
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 609 E MAIN STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY W. BIGSBY, DMD Chief Executive Officer 609 E MAIN STREET, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 E MAIN STREET, ENDICOTT, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
820571654
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-17 2007-03-23 Address 609 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2005-05-17 2007-03-23 Address 609 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2003-03-24 2007-03-23 Address 609 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223000427 2019-12-23 CERTIFICATE OF DISSOLUTION 2019-12-23
130404002429 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110323002403 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090224002825 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070323002546 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State