Search icon

PETER L. STRUMPF, D.D.S., P.C.

Company Details

Name: PETER L. STRUMPF, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1979 (46 years ago)
Entity Number: 574421
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 571 ST JOSEPH'S BLVD, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 571 ST JOSEPH'S BLVD, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
PETER STRUMPF DDS Chief Executive Officer 571 ST JOSEPH'S BLVD, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
161130428
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-10 2011-08-19 Address 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2009-11-10 2011-08-19 Address 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1999-09-20 2009-11-10 Address 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1999-09-20 2009-11-10 Address 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1999-09-20 2009-11-10 Address 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190522021 2019-05-22 ASSUMED NAME LLC INITIAL FILING 2019-05-22
130904002303 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110819002567 2011-08-19 BIENNIAL STATEMENT 2011-08-01
091110002945 2009-11-10 BIENNIAL STATEMENT 2009-08-01
070813003478 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State