Search icon

ROBERT J. SILON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. SILON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Sep 1986 (39 years ago)
Date of dissolution: 20 Mar 2017
Entity Number: 1112256
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 71 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 100 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. SILON, D.D.S. Chief Executive Officer 71 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
MURTAGH COHEN & BYRNE DOS Process Agent 100 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112826776
Plan Year:
2019
Number Of Participants:
2
Sponsors DBA Name:
ROBERT J SILON DDS PC
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors DBA Name:
ROBERT J SILON DDS PC
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
ROBERT J SILON DDS PC
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
ROBERT J SILON DDS PC
Plan Year:
2015
Number Of Participants:
2
Sponsors DBA Name:
ROBERT J SILON DDS PC
Sponsors Telephone Number:

History

Start date End date Type Value
1986-09-16 2002-08-16 Address 1122 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170320000905 2017-03-20 CERTIFICATE OF DISSOLUTION 2017-03-20
140904006488 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120912006092 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100913002809 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080905002189 2008-09-05 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State