Search icon

ASSOCIATES IN ORAL AND MAXILLOFACIAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATES IN ORAL AND MAXILLOFACIAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jul 1976 (49 years ago)
Date of dissolution: 12 May 2020
Entity Number: 404160
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 1003 MONROE STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDOLPH A HOLLY Chief Executive Officer 1003 MONROE ST, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1003 MONROE STREET, ENDICOTT, NY, United States, 13760

National Provider Identifier

NPI Number:
1316075583

Authorized Person:

Name:
RANDOLPH A HOLLY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
6077579375

Form 5500 Series

Employer Identification Number (EIN):
161067914
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-31 1996-07-29 Address 1003 MONROE STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1989-05-10 1993-03-31 Address 1003 MONROE STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1976-07-06 1989-05-10 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000151 2020-05-12 CERTIFICATE OF DISSOLUTION 2020-05-12
120716006181 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100727002037 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080718003667 2008-07-18 BIENNIAL STATEMENT 2008-07-01
20080619044 2008-06-19 ASSUMED NAME CORP INITIAL FILING 2008-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State