Search icon

GARY GULLO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY GULLO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Apr 1972 (53 years ago)
Date of dissolution: 07 Jul 2016
Entity Number: 326955
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 12 CANNOCK DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GULLO Chief Executive Officer 12 CANNOCK DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
GARY GULLO, D.D.S., P.C. DOS Process Agent 12 CANNOCK DRIVE, FAIRPORT, NY, United States, 14450

National Provider Identifier

NPI Number:
1699864843

Authorized Person:

Name:
DR. GARY M GULLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1998-04-13 2016-04-01 Address 532 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, 1613, USA (Type of address: Service of Process)
1998-04-13 2016-04-01 Address 532 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, 1613, USA (Type of address: Chief Executive Officer)
1998-04-13 2016-04-01 Address 532 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, 1613, USA (Type of address: Principal Executive Office)
1996-03-11 1998-04-13 Address 532 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-07-06 1996-03-11 Address 1311 TEMPLE BUILDING, ROCHESTER, NY, 14604, 1504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707000270 2016-07-07 CERTIFICATE OF DISSOLUTION 2016-07-07
160401007131 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006011 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120522002189 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100430002754 2010-04-30 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State