Search icon

LOCKPORT ORTHODONTICS, P.C.

Company Details

Name: LOCKPORT ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1976 (49 years ago)
Entity Number: 390816
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 130 PROFESSIONAL PARKWAY, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT P CAVALLARI DDS Chief Executive Officer 130 PROFESSIONAL PARKWAY, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 PROFESSIONAL PARKWAY, LOCKPORT, NY, United States, 14094

National Provider Identifier

NPI Number:
1174065395

Authorized Person:

Name:
DR. ALBERT P CAVALLARI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161065217
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-28 2000-07-10 Address 123 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-05-27 2000-07-10 Address 123 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-05-27 1994-04-28 Address 123 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-05-27 2000-07-10 Address 123 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1989-04-03 2000-06-12 Name RITZENTHALER & CAVALLARI, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
20160526033 2016-05-26 ASSUMED NAME LLC INITIAL FILING 2016-05-26
140402002227 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120322002522 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100315002492 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080213002002 2008-02-13 BIENNIAL STATEMENT 2008-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State