Name: | DENTAL HEALTH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1974 (51 years ago) |
Entity Number: | 346076 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4600 WITMER RD., WITMER IND. ESTATES, UNIT 8, NIAGARA FALLS, NY, United States, 14305 |
Principal Address: | 4600 WITMER ROAD, WITMER IND. ESTATES, UNIT 8, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER P. OWEN | Chief Executive Officer | 4600 WITMER RD., WITMER IND. ESTATES, UNIT 8, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
DENTAL HEALTH PRODUCTS, INC. | DOS Process Agent | 4600 WITMER RD., WITMER IND. ESTATES, UNIT 8, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-07 | 2012-06-25 | Address | WITMER INDUSTRIAL ESTATES, 4600 WITMER RD., UNIT 8, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2010-07-07 | 2012-06-25 | Address | WITMER IND. EST., 4600 WITMER RD, UNIT 8, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2010-07-07 | 2012-06-25 | Address | 4600 WITMER ROAD, UNIT 8, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
2002-06-04 | 2010-07-07 | Address | P.O. BOX 355, YOUNGSTOWN, NY, 14174, 0355, USA (Type of address: Service of Process) |
2000-05-30 | 2010-07-07 | Address | 4011 CREEK RD, P.O. BOX 355, YOUNGSTOWN, NY, 14174, 0355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120625006118 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
100707002188 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080703002441 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060522003047 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
20041026020 | 2004-10-26 | ASSUMED NAME CORP INITIAL FILING | 2004-10-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State