Name: | FURINO & HAMLIN ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1984 (41 years ago) |
Entity Number: | 950474 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1 PARIS ROAD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ANTHONY J. FURINO | DOS Process Agent | 1 PARIS ROAD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
DR. ANTHONY J. FURINO | Chief Executive Officer | 1 PARIS ROAD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-30 | 2000-02-15 | Name | ANTHONY J. FURINO, D.D.S. & JOHN M. HAMLIN, D.D.S., P.C. |
1984-10-17 | 1992-03-30 | Name | ANTHONY J. FURINO, D.D.S., P.C. |
1984-10-17 | 1995-02-15 | Address | 2312 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009006050 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161005006371 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141009006918 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121012002117 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101101003138 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State