Search icon

TRUMANSBURG FAMILY DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUMANSBURG FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130524
ZIP code: 14588
County: Tompkins
Place of Formation: New York
Principal Address: 50 EAST MAIN ST, TRUMANSBURG, NY, United States, 14886
Address: 74 EGRET DRIVE, W HEINREITTA, NY, United States, 14588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRUMANSBURG DENTAL SERVICES, PLLC DOS Process Agent 74 EGRET DRIVE, W HEINREITTA, NY, United States, 14588

Chief Executive Officer

Name Role Address
DR. NOMAAN TARIQ, DMD Chief Executive Officer 50 EAST MAIN STREET, TRUMANSBURG, NY, United States, 14886

Form 5500 Series

Employer Identification Number (EIN):
201940011
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-10 2016-11-02 Address PO BOX 446, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)
2008-11-06 2014-11-10 Address PO BOX 446, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)
2008-03-19 2014-11-10 Address 50 EAST MAIN STREET, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-11-10 Address 50 EAST MAIN ST, TRUMANSBURG, NY, 14886, USA (Type of address: Principal Executive Office)
2008-03-19 2008-11-06 Address 50 EAST MAIN ST, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102006474 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110006089 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121204002199 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101108002423 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081106002802 2008-11-06 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State