Search icon

AFFORDABLE DENTURES - ROCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFORDABLE DENTURES - ROCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jul 2004 (21 years ago)
Date of dissolution: 13 Mar 2018
Entity Number: 3078140
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 4417-A DEWEY AVENUE, ROCHESTER, NY, United States, 14616
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD G SPINELLI, DMD Chief Executive Officer 4417-A DEWEY AVENUE, ROCHESTER, NY, United States, 14616

National Provider Identifier

NPI Number:
1447394895

Authorized Person:

Name:
DR. EDWARD HUDDLESTON III
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2006-07-20 2008-08-04 Address 4417-A DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2006-07-20 2019-01-28 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-10 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-07-14 2005-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-14 2006-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180313000496 2018-03-13 CERTIFICATE OF DISSOLUTION 2018-03-13
080804002205 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060720002006 2006-07-20 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State