Search icon

ERIC H. FRANCIS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC H. FRANCIS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938299
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 394 BROADWAY, NEWBURGH, NY, United States, 12550
Principal Address: 2 WILLOW DR, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERIC H FRANCIS Agent 394 BROADWAY, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 394 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ERIC H FRANCIS DDS Chief Executive Officer 2 WILLOW DR, HOPEWELL JUNCTION, NY, United States, 12533

National Provider Identifier

NPI Number:
1679696470

Authorized Person:

Name:
ERIC H. FRANCIS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8452667052

History

Start date End date Type Value
2011-09-28 2015-06-04 Address 2 WILLOW DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2011-09-28 2015-06-04 Address 2 WILLOW DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)
2009-08-05 2011-10-31 Address 404 WILLIAM ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2009-08-05 2011-09-28 Address 404 WILLIAM ST, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2009-08-05 2011-10-31 Address 404 WILLIAM ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150604000053 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
111031002134 2011-10-31 BIENNIAL STATEMENT 2011-08-01
110928000944 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28
090805002417 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070821002247 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2008-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State