LOUIS M. FUOCO, D.D.S., P.C.

Name: | LOUIS M. FUOCO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1976 (49 years ago) |
Entity Number: | 408386 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 137 BURT ST, ROUTE 9W, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 BURT ST, ROUTE 9W, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
LOUIS M FUOCO DDS | Chief Executive Officer | 137 BURT ST, ROUTE 9W, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2004-09-10 | Address | 201 1/2 BURT ST, RT 9W, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2004-09-10 | Address | 201 1/2 BURT ST, RT 9W, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2000-08-21 | Address | 201 1/2 BURT ST, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Principal Executive Office) |
1996-08-13 | 2004-09-10 | Address | 201 1/2 BURT ST, RT 9W, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Service of Process) |
1996-08-13 | 2000-08-21 | Address | 201 1/2 BURT ST, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200819060446 | 2020-08-19 | BIENNIAL STATEMENT | 2020-08-01 |
180815006284 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160810006536 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140820006371 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120912006225 | 2012-09-12 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State