Search icon

RICHARD B. DUNN, D.D.S., P.C.

Company Details

Name: RICHARD B. DUNN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1976 (49 years ago)
Entity Number: 401219
ZIP code: 14904
County: Chemung
Place of Formation: New York
Address: RICHARD B DUNN DDS, 1007 BROADWAY, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD B DUNN DDS Chief Executive Officer 1007 BROADWAY, ELMIRA, NY, United States, 14904

DOS Process Agent

Name Role Address
CHEMUNG FAMILY DENTAL CENTER DOS Process Agent RICHARD B DUNN DDS, 1007 BROADWAY, ELMIRA, NY, United States, 14904

Form 5500 Series

Employer Identification Number (EIN):
161067285
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-05 2006-06-07 Address CHUMUNG FAMILY DENTAL CENTER, 1007 BROADWAY, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-06-05 Address 1007 BROADWAY, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-06-05 Address RICHARD J. CASTOR, DDS, 1007 BROADWAY, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office)
1993-04-09 2000-06-05 Address RICHARD J. CASTOR, DDS, 1007 BROADWAY, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
1989-10-13 2000-04-07 Name RICHARD J. CASTOR, D.D.S., P.C. AND RICHARD J. DUNN, D.D.S.,

Filings

Filing Number Date Filed Type Effective Date
120723002575 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100615002357 2010-06-15 BIENNIAL STATEMENT 2010-06-01
20081002049 2008-10-02 ASSUMED NAME CORP INITIAL FILING 2008-10-02
080619002597 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060607002152 2006-06-07 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State