Search icon

ROBERT J. HOGAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. HOGAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jun 1972 (53 years ago)
Date of dissolution: 17 May 2016
Entity Number: 331661
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 123 MURRAY STREET, P.O. BOX 187, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. HOGAN, D.D.S.P.C. DOS Process Agent 123 MURRAY STREET, P.O. BOX 187, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ROBERT J. HOGAN, D.D.S. Chief Executive Officer 123 MURRAY STREET, P.O. BOX 187, BINGHAMTON, NY, United States, 13905

National Provider Identifier

NPI Number:
1760677637

Authorized Person:

Name:
DR. ROBERT J HOGAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6077238841

Form 5500 Series

Employer Identification Number (EIN):
160998303
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-05 2012-06-08 Address 123 MURRAY STREET, P.O. BOX 187, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-05-05 2012-06-08 Address 123 MURRAY STREET, P.O. BOX 187, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1977-08-03 1985-03-29 Name GEORGE H HADEN,D.D.S. & ROBERT J. HOGAN, D.D.S.,P.C.
1972-06-07 1977-08-03 Name GEORGE H. HADEN, D.D.S., P.C.
1972-06-07 1993-05-05 Address 123MURRAY ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160517000925 2016-05-17 CERTIFICATE OF DISSOLUTION 2016-05-17
120608006199 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100707002782 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080630002289 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060607002839 2006-06-07 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State