Search icon

KINGS-QUEENS DENTAL SERVICES, P.C.

Company Details

Name: KINGS-QUEENS DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (34 years ago)
Date of dissolution: 19 Oct 2016
Entity Number: 1487989
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: C/O PETER SHERMAN DDS, 110 EAST 36TH ST, NEW YORK, NY, United States, 10016
Principal Address: 110 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGS-QUEENS DENTAL SERVICES, P.C. 401K PROFIT SHARING PLAN 2013 133591521 2014-06-26 KINGS-QUEENS DENTAL SERVICES, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 2126836210
Plan sponsor’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing PETER SHERMAN, D.D.S.
KINGS-QUEENS DENTAL SERVICES, P.C. 401K PROFIT SHARING PLAN 2012 133591521 2013-02-20 KINGS-QUEENS DENTAL SERVICES, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 2126836210
Plan sponsor’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464

Plan administrator’s name and address

Administrator’s EIN 133591521
Plan administrator’s name KINGS-QUEENS DENTAL SERVICES, P.C.
Plan administrator’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464
Administrator’s telephone number 2126836210

Signature of

Role Plan administrator
Date 2013-02-20
Name of individual signing PETER SHERMAN, D.D.S.
KINGS-QUEENS DENTAL SERVICES, P.C. 401K PROFIT SHARING PLAN 2011 133591521 2012-03-30 KINGS-QUEENS DENTAL SERVICES, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 2126836210
Plan sponsor’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464

Plan administrator’s name and address

Administrator’s EIN 133591521
Plan administrator’s name KINGS-QUEENS DENTAL SERVICES, P.C.
Plan administrator’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464
Administrator’s telephone number 2126836210

Signature of

Role Plan administrator
Date 2012-03-30
Name of individual signing PETER SHERMAN, D.D.S.
KINGS-QUEENS DENTAL SERVICES, P.C. 401K PROFIT SHARING PLAN 2010 133591521 2011-06-16 KINGS-QUEENS DENTAL SERVICES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 2126836210
Plan sponsor’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464

Plan administrator’s name and address

Administrator’s EIN 133591521
Plan administrator’s name KINGS-QUEENS DENTAL SERVICES, P.C.
Plan administrator’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464
Administrator’s telephone number 2126836210

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing PETER SHERMAN, D.D.S.
KINGS-QUEENS DENTAL SERVICES, P.C. 401K PROFIT SHARING PLAN 2009 133591521 2010-05-27 KINGS-QUEENS DENTAL SERVICES, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 2126836210
Plan sponsor’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464

Plan administrator’s name and address

Administrator’s EIN 133591521
Plan administrator’s name KINGS-QUEENS DENTAL SERVICES, P.C.
Plan administrator’s address 110 EAST 36TH STREET, NEW YORK, NY, 100163464
Administrator’s telephone number 2126836210

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing PETER SHERMAN, D.D.S.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PETER SHERMAN DDS, 110 EAST 36TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER SHERMAN, D.D.S. Chief Executive Officer 110 EAST 36TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-12-01 1998-10-30 Address %PETER SHERMAN, D.D.S., 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-10 1993-12-01 Address 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-10 1993-12-01 Address C/O PETER SHERMAN, D.D.S., 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-11-13 1992-11-10 Address %PETER SHERMAN, D.D.S., 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019000057 2016-10-19 CERTIFICATE OF DISSOLUTION 2016-10-19
121116002657 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101116002875 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081028002546 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061106002941 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041209002465 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021023002367 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001220002395 2000-12-20 BIENNIAL STATEMENT 2000-11-01
981030002274 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961113002203 1996-11-13 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123854 0215000 1997-03-25 374 STOCKHOLM STREET,& WYCKOFF HTS MED. CTR, BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-03-25
Case Closed 1997-05-29

Related Activity

Type Complaint
Activity Nr 76884808
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 IIIB1
Issuance Date 1997-04-24
Abatement Due Date 1997-04-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 1997-04-24
Abatement Due Date 1997-06-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
2077949 0215000 1994-06-16 & WYCKOFF HTS.M.C. 374 STOCKHOLM ST., BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-06-20
Case Closed 1995-03-28

Related Activity

Type Complaint
Activity Nr 72773526
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1994-09-28
Abatement Due Date 1995-02-24
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 100
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-28
Abatement Due Date 1994-11-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 00
100601517 0215000 1991-03-21 & WYCKOFF HTS.M.C. 374 STOCKHOLM ST., BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-23
Emphasis N: BLOOD
Case Closed 1991-12-31

Related Activity

Type Complaint
Activity Nr 72774565
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-09-03
Abatement Due Date 1991-12-09
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 D03 I
Issuance Date 1991-09-03
Abatement Due Date 1991-11-01
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 1991-09-03
Abatement Due Date 1991-09-06
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101048 J02
Issuance Date 1991-09-03
Abatement Due Date 1991-11-01
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101048 K
Issuance Date 1991-09-03
Abatement Due Date 1991-11-01
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 1991-09-03
Abatement Due Date 1991-11-01
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101450 E01
Issuance Date 1991-09-03
Abatement Due Date 1991-12-09
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101450 F03 I
Issuance Date 1991-09-03
Abatement Due Date 1991-12-09
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-09-03
Abatement Due Date 1991-09-06
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1991-09-03
Abatement Due Date 1991-10-24
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 02003B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 02003C
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1991-09-03
Abatement Due Date 1991-10-24
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02006B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02006C
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1991-09-03
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 30
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State