Search icon

A. DONALD GILDEN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A. DONALD GILDEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Mar 1976 (49 years ago)
Date of dissolution: 23 Sep 2011
Entity Number: 365793
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 765 WEHRLE DR., BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. DONALD GILDEN Chief Executive Officer 765 WEHRLE DR., BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765 WEHRLE DR., BUFFALO, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161041689
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-06 2000-03-24 Address 765 WEHRLE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1993-06-03 2000-03-24 Address 765 WEHRLE DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-06-03 2000-03-24 Address 765 WEHRLE DRIVE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1982-06-23 1994-04-06 Address 765 WEHRLE DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1976-03-26 1982-06-23 Address 192 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110923000845 2011-09-23 CERTIFICATE OF DISSOLUTION 2011-09-23
100419002053 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080312002940 2008-03-12 BIENNIAL STATEMENT 2008-03-01
20071221068 2007-12-21 ASSUMED NAME LLC INITIAL FILING 2007-12-21
060331002551 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State