Search icon

ORAL-MAXILLOFACIAL SURGERY OF THE SOUTHERN TIER, P.C.

Company Details

Name: ORAL-MAXILLOFACIAL SURGERY OF THE SOUTHERN TIER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1976 (48 years ago)
Entity Number: 416446
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 451 WEST CHURCH STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW B. BROWN, DDS, MD Chief Executive Officer 451 WEST CHURCH STREET, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 WEST CHURCH STREET, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
161089396
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 451 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-02-12 Address 451 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2010-12-15 2024-02-12 Address 451 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2010-12-15 2016-12-01 Address 451 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1999-01-07 2010-12-15 Address 451 W CHURCH ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212002826 2024-02-12 BIENNIAL STATEMENT 2024-02-12
161201006397 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006496 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006616 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101215002828 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State