Search icon

CARUSO ORTHODONTICS P.C.

Company Details

Name: CARUSO ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3753976
ZIP code: 13350
County: Oneida
Place of Formation: New York
Address: 338 E STATE ST, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARUSO ORTHODONTICS P.C. DOS Process Agent 338 E STATE ST, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address
PAUL M CARUSO DDS Chief Executive Officer 338 E STATE ST, HERKIMER, NY, United States, 13350

Form 5500 Series

Employer Identification Number (EIN):
263895772
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 338 E STATE ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2020-12-09 2025-04-23 Address 338 E STATE ST, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2010-12-13 2020-12-09 Address 338 E STATE ST, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2010-12-13 2025-04-23 Address 338 E STATE ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2008-12-17 2010-12-13 Address 404 GEORGE AVENUE, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002186 2025-04-23 BIENNIAL STATEMENT 2025-04-23
201209060453 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181210006161 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141208006876 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130124002250 2013-01-24 BIENNIAL STATEMENT 2012-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State