Search icon

LAURENCE C. WRIGHT, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAURENCE C. WRIGHT, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1976 (49 years ago)
Date of dissolution: 28 Sep 2020
Entity Number: 411410
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3985 MAIN ST, AMHERST, NY, United States, 14226
Principal Address: 3985 MAIN STREET, EGGERTSVILLE, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE C. WRIGHT, D.D.S., P.C. DOS Process Agent 3985 MAIN ST, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
DOUGLAS F WRIGHT Chief Executive Officer 3985 MAIN STREET, AMHERST, NY, United States, 14226

National Provider Identifier

NPI Number:
1295826634

Authorized Person:

Name:
DR. DOUGLAS FINLEY WRIGHT
Role:
PRESIDENT,
Phone:

Taxonomy:

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

Contacts:

Fax:
7168326462

Form 5500 Series

Employer Identification Number (EIN):
161073053
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-03 2008-09-29 Address 3985 MAIN STREET, AMHERST, NY, 14226, 3404, USA (Type of address: Chief Executive Officer)
1993-10-20 2016-10-05 Address 3985 MAIN STREET, EGGERTSVILLE, NY, 14226, 3404, USA (Type of address: Service of Process)
1992-11-10 2006-11-03 Address 3985 MAIN STREET, EGGERTSVILLE, NY, 14226, 3404, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-10-20 Address 3985 MAIN STREET, EGGERTSVILLE, NY, 14226, 3404, USA (Type of address: Principal Executive Office)
1992-11-10 1993-10-20 Address 3985 MAIN STREET, EGGERTSVILLE, NY, 14226, 3404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928000070 2020-09-28 CERTIFICATE OF DISSOLUTION 2020-09-28
20170808036 2017-08-08 ASSUMED NAME LLC INITIAL FILING 2017-08-08
161005006109 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141003006632 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006517 2012-10-09 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State