Search icon

LODICO DENTAL ASSOCIATES, P.C.

Company Details

Name: LODICO DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1974 (51 years ago)
Date of dissolution: 19 Aug 2016
Entity Number: 353047
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 452 W CHURCH STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 452 W CHURCH STREET, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
DANIEL J. LODICO, DDS Chief Executive Officer 452 W CHURCH STREET, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
161035396
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-19 2006-10-06 Address 452 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1992-11-09 2006-10-06 Address 452 W. CHURCH ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1992-11-09 2006-10-06 Address 452 W. CHURCH ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1979-12-05 1985-04-08 Name LOUIS J. LODICO, JR., D.D.S. AND DANIEL J. LODICO, D.D.S., P.C.
1974-10-01 1979-12-05 Name LOUIS J. LODICO JR., D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
160819000674 2016-08-19 CERTIFICATE OF DISSOLUTION 2016-08-19
141030002015 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121101002123 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101008002329 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080930002837 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State