Search icon

BRIGHTON DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTON DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1978 (47 years ago)
Entity Number: 474603
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 125 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR R AJAY DASS, D.D.S. Chief Executive Officer 125 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
Y.C. MRUTHYUNJAYA, B.D.S.,P.C. DOS Process Agent 125 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2012-06-22 2014-05-23 Address 125 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, 1687, USA (Type of address: Chief Executive Officer)
1993-04-14 2012-06-22 Address 125 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, 1687, USA (Type of address: Chief Executive Officer)
1993-04-14 2014-05-23 Address 125 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, 1687, USA (Type of address: Principal Executive Office)
1993-04-14 2014-05-23 Address 125 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, 1687, USA (Type of address: Service of Process)
1978-03-01 1993-04-14 Address 125 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060503 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180307006134 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160912006242 2016-09-12 BIENNIAL STATEMENT 2016-03-01
140523002418 2014-05-23 BIENNIAL STATEMENT 2014-03-01
20130124011 2013-01-24 ASSUMED NAME LLC INITIAL FILING 2013-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State