Name: | KENMORE QUALITYCARE DENTISTRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463537 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 956 KENMORE AVE, BUFFALO, NY, United States, 14216 |
Address: | 956 KENMORE AVE, Suite 1100, BUFFALO, NY, United States, 14216 |
Contact Details
Phone +1 716-833-2727
Phone +1 716-668-2998
Phone +1 716-631-2728
Phone +1 716-297-5500
Phone +1 716-881-0444
Phone +1 716-874-7112
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XNAKQNKYQHV7 | 2023-12-27 | 956 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA | 956 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-12-28 |
Initial Registration Date | 2022-12-27 |
Entity Start Date | 2007-01-17 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT LACARRUBBA |
Address | 956 KENMORE AVE, BUFFALO, NY, 14216, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT LACARRUBBA |
Address | 956 KENMORE AVE, BUFFALO, NY, 14216, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ROBERT J LACARRUBBBA | Chief Executive Officer | 956 KENMORE AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
ROBERT J LACARRUBBA | DOS Process Agent | 956 KENMORE AVE, Suite 1100, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 956 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2016-09-19 | 2017-01-10 | Address | 956 KENORE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
2016-09-19 | 2025-02-10 | Address | 956 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2016-09-19 | 2025-02-10 | Address | 956 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2007-01-17 | 2016-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-17 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003673 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
210111060201 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190108060599 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170110006417 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
160919002006 | 2016-09-19 | BIENNIAL STATEMENT | 2015-01-01 |
070117000991 | 2007-01-17 | CERTIFICATE OF INCORPORATION | 2007-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5609788407 | 2021-02-09 | 0296 | PPS | 161 Brantwood Rd, Amherst, NY, 14226-4369 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State