Search icon

KATZ FAMILY DENTISTRY, P.C.

Company Details

Name: KATZ FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (19 years ago)
Entity Number: 3434374
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 12 Devonwood Lane, Pittsford, NY, United States, 14534
Address: 629 Ridge rd, webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATZ FAMILY DENTISTRY, P.C. DOS Process Agent 629 Ridge rd, webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
JEFFREY R KATZ Chief Executive Officer 629 RIDGE RD, WEBSTER, NY, United States, 14580

National Provider Identifier

NPI Number:
1609930064

Authorized Person:

Name:
DR. JEFFREY ROBERT KATZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
205857319
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 629 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-12-01 Address 629 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2008-10-23 2012-11-07 Address 12 DEVON WOOD LANE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2008-10-23 2024-12-01 Address 629 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-11-07 2020-11-02 Address 629 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034007 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221206001434 2022-12-06 BIENNIAL STATEMENT 2022-11-01
201102060183 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006064 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006092 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State