MICHAEL G. SKROBOLA, D.D.S. AND JONATHAN B. SCHLOSSER, D.D.S., P.C.

Name: | MICHAEL G. SKROBOLA, D.D.S. AND JONATHAN B. SCHLOSSER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1971 (54 years ago) |
Entity Number: | 302407 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 180 WISNER AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 WISNER AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
MICHAEL G SKROBOLA DDS | Chief Executive Officer | 180 WISNER AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2011-02-17 | Address | 180 WISHNR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2009-02-03 | Address | 180 WISHER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2007-02-26 | 2009-02-03 | Address | 180 WISHER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2009-02-03 | Address | 180 WISHER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2006-10-27 | 2007-02-26 | Address | 29 HUFCUT RD, PO BOX 9, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222002522 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110217003266 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090203003128 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070226002751 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
061027002275 | 2006-10-27 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State