Search icon

RIDGEWOOD DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEWOOD DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Oct 1985 (40 years ago)
Date of dissolution: 21 Jul 2015
Entity Number: 1030052
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 54-31 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-31 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARIETTA CUIFFO-MORADI Chief Executive Officer 54-31 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

National Provider Identifier

NPI Number:
1164601266

Authorized Person:

Name:
DR. MARIETTA CUIFFO-MORADI
Role:
PRES.
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7188213976

Form 5500 Series

Employer Identification Number (EIN):
112779936
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-16 1999-11-10 Address 68-15 SELFRIDGE ST #2H, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1997-10-16 1999-11-10 Address 155 W 68TH STREET #25E, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-10-27 1997-10-16 Address 22 INNES ROAD, SCARSDALE, NY, 10503, USA (Type of address: Chief Executive Officer)
1992-11-02 1997-10-16 Address 68-15 SELTRIDGE ST #2H, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-11-02 1993-10-27 Address 22 INNES RD, SCARSDALE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150721000402 2015-07-21 CERTIFICATE OF DISSOLUTION 2015-07-21
131029006052 2013-10-29 BIENNIAL STATEMENT 2013-10-01
091013002454 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071026002209 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051118003105 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State