Search icon

CLIFFORD WILLIAMS, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFFORD WILLIAMS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Feb 1994 (31 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 1797640
ZIP code: 10801
County: New York
Place of Formation: New York
Principal Address: 1 Rockefeller Plaza, Suite #2229, New York, NY, United States, 10020
Address: 145 HUGUENOT STREET, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCDONOUGH, MARCUS, COHEN & TRETTER DOS Process Agent 145 HUGUENOT STREET, 3RD FLOOR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
CLIFFORD WILLIAMS Chief Executive Officer 184 CAMPBELL CT, SHREWSBURY, NJ, United States, 07702

National Provider Identifier

NPI Number:
1023325495

Authorized Person:

Name:
MR. CLIFFORD P WILLIAMS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2123076879

Form 5500 Series

Employer Identification Number (EIN):
133775540
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 184 CAMPBELL CT, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 1 ROCKEFELLER PLAZA, SUITE 2229, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-08-23 Address 1 ROCKEFELLER PLAZA, SUITE 2229, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-11 2024-02-11 Address 184 CAMPBELL CT, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823002499 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
240211000089 2024-02-11 BIENNIAL STATEMENT 2024-02-11
220914000068 2022-09-14 BIENNIAL STATEMENT 2022-02-01
131113001072 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
940223000207 1994-02-23 CERTIFICATE OF INCORPORATION 1994-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State