Search icon

GAVIN P. LYNCH, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GAVIN P. LYNCH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029548
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 309 KASSON ROAD, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAVIN P. LYNCH, D.D.S., P.C. DOS Process Agent 309 KASSON ROAD, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
GAVIN P. LYNCH, DDS Chief Executive Officer 309 KASSON ROAD, CAMILLUS, NY, United States, 13031

National Provider Identifier

NPI Number:
1487876967

Authorized Person:

Name:
DR. GAVIN LYNCH
Role:
PRESIDENT ,OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3154874363

Form 5500 Series

Employer Identification Number (EIN):
200849574
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-06 2016-03-02 Address 309 KASSON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2008-03-06 2016-03-02 Address 309 KASSON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2008-03-06 2016-03-02 Address 309 KASSON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2006-03-20 2008-03-06 Address 309 KASSON RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-03-06 Address 309 KASSON RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401061229 2020-04-01 BIENNIAL STATEMENT 2020-03-01
160302006186 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006622 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002798 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100408003258 2010-04-08 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State