Search icon

WAYNE H. SEELEY, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE H. SEELEY, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1979 (46 years ago)
Date of dissolution: 28 May 2015
Entity Number: 584857
ZIP code: 13045
County: Ontario
Place of Formation: New York
Address: 155 LAFAYETTE ROAD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 LAFAYETTE ROAD, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
WAYNE H. SEELEY, DMD Chief Executive Officer 155 LAFAYETTE ROAD, CORTLAND, NY, United States, 13045

National Provider Identifier

NPI Number:
1861611808

Authorized Person:

Name:
WAYNE H SEELEY
Role:
DENTIST OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
No

Contacts:

Fax:
6078444761

Form 5500 Series

Employer Identification Number (EIN):
161437742
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-12 2011-09-09 Address 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1993-10-12 2011-09-09 Address 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-10-12 2011-09-09 Address 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1992-11-10 1993-10-12 Address 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-10-12 Address 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201124002 2020-11-24 ASSUMED NAME CORP INITIAL FILING 2020-11-24
150528000358 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
111215002538 2011-12-15 BIENNIAL STATEMENT 2011-10-01
110909002972 2011-09-09 BIENNIAL STATEMENT 2009-10-01
991105002357 1999-11-05 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State