Search icon

WILLIAM VILLANO, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM VILLANO, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 1983 (42 years ago)
Entity Number: 863704
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: PO BOX 882, HIGHLAND, NY, United States, 12528
Principal Address: 27 NORTH RD, PO BOX 882, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 882, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
WILLIAM VILLANO DMD Chief Executive Officer 27 NORTH RD, PO BOX 882, HIGHLAND, NY, United States, 12528

Form 5500 Series

Employer Identification Number (EIN):
141647449
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-18 2003-07-31 Address 3669 ROUTE 9W, PO BOX 882, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1999-08-18 2003-07-31 Address 3669 RTE 9W, PO BOX 882, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1999-08-18 2003-07-31 Address 3669 ROUTE 9W, PO BOX 882, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1997-08-08 1999-08-18 Address 669 ROUTE 9W, PO BOX 882, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1997-08-08 1999-08-18 Address 669 ROUTE 9W, PO BOX 882, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060103 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170803006597 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130826006087 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110809002114 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090731002067 2009-07-31 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State