Search icon

STEVEN J. KERPEN D.M.D., P.C.

Company Details

Name: STEVEN J. KERPEN D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 1985 (40 years ago)
Entity Number: 1034936
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 833 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021
Address: 833 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J KERPEN Chief Executive Officer 833 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112767195
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-13 1997-10-23 Address 1201 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-07-13 1993-11-15 Address 1201 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-07-13 1997-10-23 Address 1201 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1985-10-24 1993-07-13 Address 1201 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006019 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111018003130 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091015002991 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071126002351 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051206002112 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State