Search icon

LITTLE FALLS DENTAL, P.C.

Company Details

Name: LITTLE FALLS DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1977 (48 years ago)
Entity Number: 453629
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 513 GARDEN ST, LITTLE FALLS, NY, United States, 13365
Principal Address: 513 GARDEN ST., LITTLE FALLS, NY, United States, 13365

Contact Details

Phone +1 315-823-3570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 GARDEN ST, LITTLE FALLS, NY, United States, 13365

Chief Executive Officer

Name Role Address
ALAN YALLOWTIZ DMD Chief Executive Officer 513 GARDEN ST., LITTLE FALLS, NY, United States, 13365

Form 5500 Series

Employer Identification Number (EIN):
161094803
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 513 GARDEN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2023-11-14 Address 513 GARDEN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
2021-08-02 2023-11-14 Address 513 GARDEN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2021-07-29 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231114003591 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211124000248 2021-11-24 BIENNIAL STATEMENT 2021-11-24
210802001498 2021-07-29 CERTIFICATE OF AMENDMENT 2021-07-29
131126002357 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111201003078 2011-12-01 BIENNIAL STATEMENT 2011-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State