Search icon

CRAIG O. SUNDAHL, D.D.S., P.C.

Company Details

Name: CRAIG O. SUNDAHL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1975 (50 years ago)
Entity Number: 383286
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1 MADISON AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG O SUNDAHL DDS Chief Executive Officer 1 MADISON AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
CRAIG O SUNDAHL DDS DOS Process Agent 1 MADISON AVE, LARCHMONT, NY, United States, 10538

National Provider Identifier

NPI Number:
1114034865

Authorized Person:

Name:
DR. CRAIG O. SUNDAHL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146984566
Fax:
9148331274

History

Start date End date Type Value
1993-11-09 1999-11-24 Address 1 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-11-09 1999-11-24 Address 1 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-11-09 1999-11-24 Address 1 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1992-11-10 1993-11-09 Address 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-09 Address 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20130722108 2013-07-22 ASSUMED NAME LLC INITIAL FILING 2013-07-22
120306002045 2012-03-06 BIENNIAL STATEMENT 2011-11-01
091120002447 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071212002310 2007-12-12 BIENNIAL STATEMENT 2007-11-01
051213002921 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State