Search icon

THOMAS D. MONDELLO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS D. MONDELLO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1989 (36 years ago)
Entity Number: 1331204
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 231 ROBBY LN, MANHASSET HILLS, NY, United States, 11040
Address: 231 robby lane, Manhasset Hills, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS D. MONDELLO DDS Chief Executive Officer 29 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JOSEPH GERTLER, ESQ. DOS Process Agent 231 robby lane, Manhasset Hills, NY, United States, 11040

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-03-02 Address 231 ROBBY LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
2024-01-24 2024-01-24 Address 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-02 Address 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021314 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240124003985 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210303060066 2021-03-03 BIENNIAL STATEMENT 2021-03-01
130308006781 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110318002565 2011-03-18 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State