Search icon

HILL & RUSSO, ENDODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HILL & RUSSO, ENDODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Feb 1990 (35 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 1424305
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6306 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Principal Address: 6306 Jericho Tpke, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN HILL DOS Process Agent 6306 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
STEVEN HILL Chief Executive Officer 6306 JERICHO TPKE, COMMACK, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113004032
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 45 HUNTING HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 6306 JERICHO TPKE, COMMACK, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-12-05 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-26 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-02 2025-01-30 Address 6306 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018338 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
220611000764 2022-06-11 BIENNIAL STATEMENT 2022-02-01
140328002051 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120319002345 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100302002242 2010-03-02 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State