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

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
Name | Role | Address |
---|---|---|
FRANK R LAMAR DDS | Chief Executive Officer | 1950 CLINTON AVE S, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ELMWOOD DENTAL GROUP - IMPLANT AND RESTORATION, P.C. | DOS Process Agent | 1950 CLINTON AVE S, ROCHESTER, NY, United States, 14618 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State