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
Name | Role | Address |
---|---|---|
CARUSO ORTHODONTICS P.C. | DOS Process Agent | 338 E STATE ST, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
PAUL M CARUSO DDS | Chief Executive Officer | 338 E STATE ST, HERKIMER, NY, United States, 13350 |
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) |
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