Search icon

ROBERT C. STEINER, D. D. S., P. C.

Company Details

Name: ROBERT C. STEINER, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1982 (43 years ago)
Entity Number: 751139
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 29 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ROBERT C. STEINER, DDS Chief Executive Officer 29 WHEELER DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2008-02-11 2010-04-14 Address 531 MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-02-11 2010-04-14 Address 531 MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-02-11 Address 29 WHEELER DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1998-02-11 2006-03-10 Address 531 WHEELER DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1998-02-11 2008-02-11 Address 531 MOE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100414002624 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080211002604 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060310002616 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040206002718 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020313002621 2002-03-13 BIENNIAL STATEMENT 2002-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State