Search icon

FONDAK DENTAL OFFICES P.C.

Company Details

Name: FONDAK DENTAL OFFICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968414
ZIP code: 13202
County: Jefferson
Place of Formation: New York
Address: 120 E WASHINGTON, SUITE 714, SYRACUSE, NY, United States, 13202
Principal Address: 33054 NYS ROUTE 26, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVIES LAW FIRM, P.C. DOS Process Agent 120 E WASHINGTON, SUITE 714, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DR. JEFFREY FONDAK Chief Executive Officer 33054 NYS ROUTE 26, CARTHAGE, NY, United States, 13619

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
44Q59
UEI Expiration Date:
2016-09-08

Business Information

Activation Date:
2015-09-09
Initial Registration Date:
2005-09-14

National Provider Identifier

NPI Number:
1659458677

Authorized Person:

Name:
DR. JEFFREY THEODORE FONDAK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0700X - Prosthodontist
Is Primary:
Yes

Contacts:

Fax:
3154939394

History

Start date End date Type Value
2005-10-06 2007-10-17 Address 33054 NYS RTE 26, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-10-17 Address 33054 NYS RTE 26, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office)
2003-10-23 2007-10-17 Address 120 EAST WASHINGTON, SUITE 714, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022002241 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111026002220 2011-10-26 BIENNIAL STATEMENT 2011-10-01
100422003580 2010-04-22 BIENNIAL STATEMENT 2009-10-01
071017002688 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051006002050 2005-10-06 BIENNIAL STATEMENT 2005-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State