LONGO & OMMEN, D.D.S., P.C.

Name: | LONGO & OMMEN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1980 (45 years ago) |
Date of dissolution: | 17 Aug 2022 |
Entity Number: | 636691 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4820 W TAFT RD, STE 112, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4820 W TAFT RD, STE 112, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
RONALD K OMMEN DDS | Chief Executive Officer | 4820 W TAFT RD, STE 112, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2022-08-17 | Address | 4820 W TAFT RD, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2006-06-19 | Address | 4820 W TAFT RD, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2022-08-17 | Address | 4820 W TAFT RD, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1980-07-01 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-07-01 | 2003-08-18 | Address | 707 TULIP STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220817003293 | 2022-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-17 |
140711006622 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
100803003181 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080728002765 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060619002772 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State