Search icon

GROSS AND FLORES D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GROSS AND FLORES D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614804
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 637 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 7 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603

Contact Details

Phone +1 845-452-6110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 637 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
THEODORE GROSS D.D.S. Chief Executive Officer 7 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603

National Provider Identifier

NPI Number:
1730351800

Authorized Person:

Name:
DR. CORAZON FLORES
Role:
DDS/VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133662203
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-30 1994-10-26 Address 7 HORNBECK RIDGE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-11-30 1994-10-26 Address 7 HORNBECK RIDGE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-11-30 1994-10-26 Address 637- MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1992-02-21 1993-11-30 Address 637 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100319002094 2010-03-19 BIENNIAL STATEMENT 2010-02-01
060609002825 2006-06-09 BIENNIAL STATEMENT 2006-02-01
040223002026 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020215002741 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000322002651 2000-03-22 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State