Search icon

QZC DENTAL GROUP, P.C.

Company Details

Name: QZC DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 1985 (40 years ago)
Date of dissolution: 16 May 2016
Entity Number: 965114
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1096 LONG POND ROAD, COUNTRY VILLAGE PLAZA, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. FRANK QUARANTELLO Chief Executive Officer 1338 E RIDGE ROAD, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1096 LONG POND ROAD, COUNTRY VILLAGE PLAZA, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1993-02-19 1999-03-04 Address 3800 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1993-02-19 1999-03-04 Address 1730 E. RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1993-02-19 1999-03-04 Address 3800 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1987-12-30 2013-01-02 Name Q DENTAL GROUP, P.C.
1986-10-09 1993-02-19 Address 3800 DEWEY AVE, NORTHGATE PLAZA, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516001082 2016-05-16 CERTIFICATE OF DISSOLUTION 2016-05-16
150129006510 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130322002366 2013-03-22 BIENNIAL STATEMENT 2013-01-01
130102000088 2013-01-02 CERTIFICATE OF AMENDMENT 2013-01-02
110124002712 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State