Search icon

ROOSEVELT DENTAL STUDIOS, INC.

Company Details

Name: ROOSEVELT DENTAL STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1961 (63 years ago)
Date of dissolution: 29 Dec 1995
Entity Number: 142504
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-76 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-76 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DAVID PRESSLEK Chief Executive Officer 136-76 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-05-14 1993-11-02 Address 136-31 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-05-14 1993-11-02 Address 136-31 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1961-11-13 1993-11-02 Address 136-31 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951229000333 1995-12-29 CERTIFICATE OF DISSOLUTION 1995-12-29
931102002522 1993-11-02 BIENNIAL STATEMENT 1993-11-01
930514002014 1993-05-14 BIENNIAL STATEMENT 1992-11-01
B710361-2 1988-11-23 ASSUMED NAME CORP INITIAL FILING 1988-11-23
295983 1961-11-13 CERTIFICATE OF INCORPORATION 1961-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11860434 0215600 1976-10-20 136-76 ROOSEVELT AVE, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-10-20
Case Closed 1984-03-10
11888195 0215600 1975-01-31 136-76 ROOSEVELT AVE, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-01-31
Case Closed 1975-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-16
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-02-16
Abatement Due Date 1975-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-02-16
Abatement Due Date 1975-02-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-02-16
Abatement Due Date 1975-03-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-16
Abatement Due Date 1975-03-05
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-16
Abatement Due Date 1975-02-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State