Name: | CATON, BLIEDEN & ROMANO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1978 (47 years ago) |
Entity Number: | 463723 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2081 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY M BLIEDEN DDS | Chief Executive Officer | 2081 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2081 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-02 | 2010-01-25 | Address | 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2010-01-25 | Address | 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2004-01-02 | Address | 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2010-01-25 | Address | 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
1997-08-27 | 2000-01-27 | Name | JACK G. CATON, D.D.S. AND TIMOTHY M. BLIEDEN, D.D.S., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141022091 | 2014-10-22 | ASSUMED NAME CORP INITIAL FILING | 2014-10-22 |
140429002466 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
120202002447 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100125002749 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080111002019 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State