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
Name | Role | Address |
---|---|---|
ALBERT P CAVALLARI DDS | Chief Executive Officer | 130 PROFESSIONAL PARKWAY, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 PROFESSIONAL PARKWAY, LOCKPORT, NY, United States, 14094 |
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. |
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