Search icon

RONALD P. SCHULTZ, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD P. SCHULTZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 1979 (46 years ago)
Entity Number: 592981
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 26 FOWLER STREET, PORT JERVIS, NY, United States, 12771
Principal Address: 8 HEATHER LANE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD P SCHULTZ Chief Executive Officer 8 HEATHER LANE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 FOWLER STREET, PORT JERVIS, NY, United States, 12771

Form 5500 Series

Employer Identification Number (EIN):
222276464
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-10 1997-10-31 Address R.D. #1 BOX 239, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-10-31 Address R.D. #1 BOX 239, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1979-11-14 1992-12-10 Address 137 HAMMOND ST, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002206 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111202002090 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091030002276 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071114002800 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060104002192 2006-01-04 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State