Search icon

SALMON ORTHODONTICS, P.C.

Company Details

Name: SALMON ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 1971 (54 years ago)
Entity Number: 310269
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020
Principal Address: 412 GARDEN DRIVE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLIN S SALMON DDS Chief Executive Officer 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2007-08-02 2011-07-08 Address 63 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2028, USA (Type of address: Principal Executive Office)
2007-08-02 2011-07-08 Address 5A BATAVIA CITY CENTRE, BATAVIA, NY, 14020, 2168, USA (Type of address: Chief Executive Officer)
1997-06-03 2007-08-02 Address 63 ELLICOTT AVE, BATAVIA, NY, 14020, 2028, USA (Type of address: Principal Executive Office)
1997-06-03 2007-08-02 Address 5A GENESEE COUNTRY MALL, BATAVIA, NY, 14020, 2168, USA (Type of address: Service of Process)
1997-06-03 2007-08-02 Address 5A GENESEE COUNTRY MALL, BATAVIA, NY, 14020, 2168, USA (Type of address: Chief Executive Officer)
1993-01-25 1997-06-03 Address 212 EAST MAIN ST., ROOM 105, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-01-25 1997-06-03 Address 212 EAST MAIN ST., ROOM 105, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1988-06-14 2014-09-09 Name ROGER W. TRIFTSHAUSER, D.D.S. AND MARLIN S. SALMON, D.D.S.,
1971-06-29 1988-06-14 Name ROGER W. TRIFTSHAUSER, D. D.S., P. C.
1971-06-29 1997-06-03 Address 212 EAST MAIN ST., ROOM 105, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060032 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190605060070 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007244 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150707006062 2015-07-07 BIENNIAL STATEMENT 2015-06-01
140909000049 2014-09-09 CERTIFICATE OF AMENDMENT 2014-09-09
130607006039 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110708002166 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090604002186 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070802002377 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050829002224 2005-08-29 BIENNIAL STATEMENT 2005-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State