Search icon

JOEL T. GLUCK, D.D.S., P.C.

Company Details

Name: JOEL T. GLUCK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008828
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GLUCK, D.D.S. Chief Executive Officer 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JOEL GLUCK, D.D.S. DOS Process Agent 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1225288004

Authorized Person:

Name:
DR. JOEL T. GLUCK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5163522855

Form 5500 Series

Employer Identification Number (EIN):
112747956
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-13 2001-07-02 Address 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-10-13 2001-07-02 Address 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-10-13 2001-07-02 Address 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-06-15 1993-10-13 Address 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-06-15 1993-10-13 Address 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002037 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090714002581 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070802002063 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050913002494 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030806002013 2003-08-06 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State