Search icon

ROC POINTE ENDODONTICS P.C.

Company Details

Name: ROC POINTE ENDODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1970 (55 years ago)
Entity Number: 296342
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623
Principal Address: 369 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. GRASSI, DDS Chief Executive Officer 369 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623

Form 5500 Series

Employer Identification Number (EIN):
161003269
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-18 2022-09-18 Address 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1603, USA (Type of address: Chief Executive Officer)
2022-09-18 2022-09-18 Address 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-09-26 2022-09-18 Address 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1603, USA (Type of address: Chief Executive Officer)
2002-09-26 2022-09-18 Address 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1603, USA (Type of address: Service of Process)
1999-10-05 2002-09-26 Address 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220918000128 2022-09-16 CERTIFICATE OF AMENDMENT 2022-09-16
210630000665 2021-06-30 BIENNIAL STATEMENT 2021-06-30
141020006099 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121015002298 2012-10-15 BIENNIAL STATEMENT 2012-10-01
20120213007 2012-02-13 ASSUMED NAME CORP INITIAL FILING 2012-02-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State