Search icon

THE MID-HUDSON ORAL AND MAXILLOFACIAL SURGEONS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MID-HUDSON ORAL AND MAXILLOFACIAL SURGEONS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Sep 1979 (46 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 579592
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 29 FOX STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 29 FOX ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ARCURI II Chief Executive Officer 29 FOX ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 FOX STREET, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
222269680
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-31 2022-02-03 Address 29 FOX ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-11-16 2001-08-31 Address 29 FOX ST, POUGHKEEPSIE, NY, 12601, 4714, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-11-16 Address 29 FOX STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-05-12 2001-08-31 Address 29 FOX STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-05-12 2022-02-03 Address 29 FOX STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203002376 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20191127043 2019-11-27 ASSUMED NAME LLC INITIAL FILING 2019-11-27
130917002035 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110928002731 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090827002411 2009-08-27 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State