Search icon

ELLICOTTVILLE DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLICOTTVILLE DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1981 (44 years ago)
Entity Number: 709129
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Principal Address: STEPHEN J ILLIG, 6133 RTE 219 S STE 1003, ELLICOTTVILLE, NY, United States, 14731
Address: 6133 RTE 219 S, STE 1003, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J ILLIG Chief Executive Officer 6133 RTE 219 S, STE 1003, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6133 RTE 219 S, STE 1003, ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value
2001-07-23 2007-10-05 Address STEPHEN J ILLIG, 3 1/2 WASHINGTON ST, ELLICOTTVILLE, NY, 12731, USA (Type of address: Principal Executive Office)
2001-07-23 2007-10-05 Address PO BOX 1446, 3 1/2 WASHINGTON ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2001-07-23 2007-10-05 Address PO BOX 1446, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
1999-09-28 2001-07-23 Address PO BOX 1446, 3 1/2 WASHINGTON ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)
1995-08-08 1999-09-28 Address 3 1/2 WASHINGTON ST., ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160229006171 2016-02-29 BIENNIAL STATEMENT 2015-07-01
131011002017 2013-10-11 BIENNIAL STATEMENT 2013-07-01
120425002373 2012-04-25 BIENNIAL STATEMENT 2011-07-01
090707002181 2009-07-07 BIENNIAL STATEMENT 2009-07-01
071005002715 2007-10-05 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State