Search icon

ELMWOOD DENTAL GROUP - IMPLANT AND RESTORATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMWOOD DENTAL GROUP - IMPLANT AND RESTORATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1977 (48 years ago)
Entity Number: 440125
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1950 CLINTON AVE S, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK R LAMAR DDS Chief Executive Officer 1950 CLINTON AVE S, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
ELMWOOD DENTAL GROUP - IMPLANT AND RESTORATION, P.C. DOS Process Agent 1950 CLINTON AVE S, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161088504
Plan Year:
2023
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-10 2019-07-03 Address 1950 CLINTON AVE. SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2003-07-02 2017-07-10 Address 1950 CLINTON AVE S, ROCHESTER, NY, 14618, 5620, USA (Type of address: Service of Process)
2003-07-02 2013-07-16 Address 1950 CLINTON AVE S, ROCHESTER, NY, 14618, 5620, USA (Type of address: Principal Executive Office)
1998-04-22 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1995-06-15 2003-07-02 Address 1950 CLINTON AVENUE S, ROCHESTER, NY, 14618, 5620, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190703060169 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170710006042 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150708006037 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130716006191 2013-07-16 BIENNIAL STATEMENT 2013-07-01
20130226041 2013-02-26 ASSUMED NAME LLC INITIAL FILING 2013-02-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State