Search icon

HAROLD MOSTEL, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD MOSTEL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833470
ZIP code: 11598
County: Queens
Place of Formation: New York
Address: 952 MIDWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD MOSTEL DOS Process Agent 952 MIDWAY, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
HAROLD MOSTEL Chief Executive Officer 290 CENTRAL AVENUE / SUITE, LAWRENCE, NY, United States, 11559

National Provider Identifier

NPI Number:
1225209315

Authorized Person:

Name:
DR. HAROLD MOSTEL
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5162390538

History

Start date End date Type Value
2012-08-07 2020-07-08 Address 290 CENTRAL AVENUE / SUITE 215, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2010-07-26 2012-08-07 Address 290 CENTRAL AVENUE / SUITE 215, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2006-06-26 2010-07-26 Address 290 CENTRAL AVENUE, SUITE 215, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2000-07-11 2006-06-26 Address 238 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2000-07-11 2010-07-26 Address 952 MIDWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200708060102 2020-07-08 BIENNIAL STATEMENT 2020-07-01
120807006521 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100726002374 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080710002082 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060626002391 2006-06-26 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State