Search icon

PARKWAY DENTAL PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKWAY DENTAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Apr 1982 (43 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 766723
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 105 ANNETTA STREET, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD W CALLAGHAN, DDS Chief Executive Officer 105 ANNETTA STREET, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
HAROLD W CALLAGHAN, DDS DOS Process Agent 105 ANNETTA STREET, VESTAL, NY, United States, 13850

National Provider Identifier

NPI Number:
1639190986

Authorized Person:

Name:
DR. HAROLD W CALLAGHAN
Role:
OWNER/ PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
6077978435

Form 5500 Series

Employer Identification Number (EIN):
161185937
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-28 2021-11-10 Address 105 ANNETTA STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2010-04-28 2021-11-10 Address 105 ANNETTA STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-06-21 2010-04-28 Address 105 ANNETTA STREET, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-06-21 2010-04-28 Address 105 ANNETTA STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-06-21 2010-04-28 Address 105 ANNETTA STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110003482 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160504002015 2016-05-04 BIENNIAL STATEMENT 2016-04-01
140408006343 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120529002815 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100428002398 2010-04-28 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State