Search icon

LEWIS R. MORRISON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS R. MORRISON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Apr 1977 (48 years ago)
Date of dissolution: 30 Aug 2017
Entity Number: 432584
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: FOUR OLD ROUTE 146, CLIFTON PARK, NY, United States, 12065
Principal Address: 1524 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOX & KOWALEWSKI LLP DOS Process Agent FOUR OLD ROUTE 146, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
LEWIS R. MORRISON DDS Chief Executive Officer 1524 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141591868
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-02 2015-08-03 Address FOUR OLD ROUTE 146, CLIFTON PARK, NY, 12065, 0802, USA (Type of address: Service of Process)
2005-05-27 2009-04-02 Address FOUR OLD ROUTE 146, CLIFTON PARK, NY, 12065, 0802, USA (Type of address: Service of Process)
1999-08-24 2005-05-27 Address PO BOX 958, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1977-04-28 1999-08-24 Address 60 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170830000663 2017-08-30 CERTIFICATE OF DISSOLUTION 2017-08-30
150803008536 2015-08-03 BIENNIAL STATEMENT 2015-04-01
130409006196 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110504002180 2011-05-04 BIENNIAL STATEMENT 2011-04-01
20100429031 2010-04-29 ASSUMED NAME LLC INITIAL FILING 2010-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State