Search icon

THOMAS C. STEVENS, D.D.S., P.C.

Company Details

Name: THOMAS C. STEVENS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Sep 1974 (51 years ago)
Date of dissolution: 04 Sep 2018
Entity Number: 351203
ZIP code: 14568
County: Wayne
Place of Formation: New York
Address: 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568
Principal Address: 2100 WALWORTH-PENFIELD RD, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. STEVENS, D.D.S. Chief Executive Officer 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568

DOS Process Agent

Name Role Address
THOMAS C. STEVENS, D.D.S., P.C. DOS Process Agent 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568

National Provider Identifier

NPI Number:
1477657849

Authorized Person:

Name:
DR. THOMAS CYRIEL STEVENS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3159863191

History

Start date End date Type Value
1996-09-05 2014-09-19 Address 2100 PENFIELD RD, WALWORTH, NY, 14568, 0029, USA (Type of address: Principal Executive Office)
1993-06-09 2014-09-19 Address 2100 PENFIELD ROAD, WALWORTH, NY, 14568, 0029, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-09-05 Address 2100 PENFIELD ROAD, WALWORTH, NY, 14568, 0029, USA (Type of address: Principal Executive Office)
1993-06-09 2014-09-19 Address 2100 PENFIELD ROAD, WALWORTH, NY, 14568, 0029, USA (Type of address: Service of Process)
1974-09-03 1993-06-09 Address 61 PENFIELD RD., WALWORTH, NY, 14568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904000666 2018-09-04 CERTIFICATE OF DISSOLUTION 2018-09-04
140919006533 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120912002001 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100910003038 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080821002311 2008-08-21 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State