Search icon

TIBBETTS ORTHODONTICS, P.C.

Company Details

Name: TIBBETTS ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 1972 (53 years ago)
Entity Number: 326512
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5353 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R TIBBETTS, DDS MS DOS Process Agent 5353 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN R TIBBETTS, DDS, MS Chief Executive Officer 5353 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160994242
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-07 2005-01-26 Name SCHULLER AND TIBBETTS ORTHODONTICS, P.C.
1993-05-03 2004-03-22 Address 5353 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-05-03 2004-03-22 Address 5353 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-05-03 2004-03-22 Address 5353 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1989-05-24 1997-07-07 Name GARY D. SCHULLER, D.D.S, P.C.

Filings

Filing Number Date Filed Type Effective Date
161222002035 2016-12-22 BIENNIAL STATEMENT 2016-03-01
080326002228 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060328002142 2006-03-28 BIENNIAL STATEMENT 2006-03-01
050126000440 2005-01-26 CERTIFICATE OF AMENDMENT 2005-01-26
040322002305 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State