Search icon

LAKE CHAMPLAIN DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE CHAMPLAIN DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2020 (5 years ago)
Entity Number: 5846161
ZIP code: 33431
County: Clinton
Place of Formation: New York
Address: 2000 Glades Road, Suite 312, Boca Raton, FL, United States, 33431
Principal Address: 37 Boynton Avenue, Suite 2, Plattsburg, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 2000 Glades Road, Suite 312, Boca Raton, FL, United States, 33431

Chief Executive Officer

Name Role Address
JOEL ABIKHZER Chief Executive Officer 37 BOYNTON AVENUE, SUITE 2, PLATTSBURG, NY, United States, 12901

National Provider Identifier

NPI Number:
1225635881
Certification Date:
2020-10-07

Authorized Person:

Name:
DR. JOEL ABIKHZER
Role:
OWNER/DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223P0106X - Oral and Maxillofacial Pathology Dentist
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5185635911

Form 5500 Series

Employer Identification Number (EIN):
853246372
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 37 BOYNTON AVENUE, SUITE 2, PLATTSBURG, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2024-09-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-29 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-29 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906002495 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230104002100 2023-01-04 BIENNIAL STATEMENT 2022-09-01
220928022686 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200929000380 2020-09-29 CERTIFICATE OF INCORPORATION 2020-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State