Search icon

BROOKLYN DENTALCARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN DENTALCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jul 1992 (33 years ago)
Date of dissolution: 09 Jan 2017
Entity Number: 1654126
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 409 FULTON STREET, BROOKLYN, NY, United States, 11201
Address: 98 CUTTERMILL RD, STE 234, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. RICHARD COPELL Chief Executive Officer 409 FULTON STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MARK M MERMEL, ESQ DOS Process Agent 98 CUTTERMILL RD, STE 234, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1164577268

Authorized Person:

Name:
DR. RICHARD COPELL
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7182609484

History

Start date End date Type Value
2002-07-25 2006-07-11 Address 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-07-25 2006-07-11 Address 409 FULTON ST., BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-04-13 1995-06-01 Name BROOKLYN FAMILY DENTALCARE, P.C.
1992-07-24 1995-04-13 Name COSMOPOLITAN DENTAL, P.C.
1992-07-24 2010-09-02 Address FALTISCHEK, P.C., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170109000604 2017-01-09 CERTIFICATE OF DISSOLUTION 2017-01-09
100902002689 2010-09-02 BIENNIAL STATEMENT 2010-07-01
090922002557 2009-09-22 BIENNIAL STATEMENT 2008-07-01
060711002489 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040817002448 2004-08-17 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State