Search icon

BOULEVARD DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BOULEVARD DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1990 (35 years ago)
Entity Number: 1494229
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 101-49 WOODHAVEN BLVD, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-49 WOODHAVEN BLVD, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
JONATHAN MARCUS Chief Executive Officer 411 WEST MARKET STREET, LONG BEACH, NY, United States, 11561

National Provider Identifier

NPI Number:
1235386590

Authorized Person:

Name:
DR. ARTHUR E ASADORIAN
Role:
PRACTICE OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7188351882

Form 5500 Series

Employer Identification Number (EIN):
113035567
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-27 2000-12-05 Address 411 WEST MARKET STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1999-01-27 2000-12-05 Address 411 WEST MARKET STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1994-03-15 1999-01-27 Address 101-49 WOODHAVEN BOULEVARD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1994-03-15 1999-01-27 Address 750 LIDO BEACH BOULEVARD, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1990-12-10 1999-01-27 Address 101-49 WOODHAVEN BLVD., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070212002147 2007-02-12 BIENNIAL STATEMENT 2006-12-01
050110002660 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021120002460 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001205002694 2000-12-05 BIENNIAL STATEMENT 2000-12-01
990127002330 1999-01-27 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State