Name: | EDWARD C. BUREL, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1978 (47 years ago) |
Entity Number: | 519281 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 34 Buckman Rd., Rochester,, NY, United States, 14615 |
Principal Address: | 34 BUCKMAN RD, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD C. BUREL, D.D.S. | DOS Process Agent | 34 Buckman Rd., Rochester,, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
EDWARD C BUREL | Chief Executive Officer | 34 BUCKMAN RD, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 2008-11-13 | Address | 1295 LAKE AVE., ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 2008-11-13 | Address | 1295 LAKE AVE., ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office) |
1992-11-05 | 2008-11-13 | Address | 1295 LAKE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
1992-04-16 | 1992-11-05 | Address | MAPLEWOOD DENTAL OFFICES, 1295 LAKE AVE., ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
1978-11-01 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220324001558 | 2022-03-24 | BIENNIAL STATEMENT | 2020-11-01 |
20150702006 | 2015-07-02 | ASSUMED NAME CORP INITIAL FILING | 2015-07-02 |
121106006423 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101124002503 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081113002738 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State