Name: | LALOR CREEKSIDE DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1980 (44 years ago) |
Entity Number: | 662407 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 13 BEECH STREET, JOHNSON CITY, NY, United States, 13790 |
Contact Details
Phone +1 607-754-2217
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A LALOR DDS | Chief Executive Officer | 13 BEECH STREET, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
ROBERT A LALOR DDS | DOS Process Agent | 13 BEECH STREET, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2521 VESTAL PKWY W, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 13 BEECH STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2024-11-01 | Address | 2521 VESTAL PKWY W, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2024-11-01 | Address | 2521 VESTAL PKWY W, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2013-03-14 | 2013-03-14 | Address | 2521 VESTAL PARKWAY WEST, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1992-12-07 | 2013-03-14 | Address | 9 TIOGA BOULEVARD, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2013-03-14 | Address | 9 TIOGA BOULEVARD, APALACHIN, NY, 13732, USA (Type of address: Principal Executive Office) |
1980-11-13 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-11-13 | 2013-03-14 | Address | 9 TIOGA BLVD, APALACHIN, NY, 13732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034695 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220201002663 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200317060056 | 2020-03-17 | BIENNIAL STATEMENT | 2018-11-01 |
141120006286 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
130314000481 | 2013-03-14 | CERTIFICATE OF CHANGE | 2013-03-14 |
130314002009 | 2013-03-14 | BIENNIAL STATEMENT | 2012-11-01 |
130214000452 | 2013-02-14 | CERTIFICATE OF AMENDMENT | 2013-02-14 |
021031002252 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001109002537 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981103002644 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State