Search icon

PROSTHODONTIC AND IMPLANT ASSOCIATES, P.C.

Company Details

Name: PROSTHODONTIC AND IMPLANT ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 1994 (31 years ago)
Entity Number: 1838084
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 745 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROSTHODONTIC AND IMPLANT ASSOCIATES, P.C. DOS Process Agent 745 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
CHRISTOPHER J. DUFFY Chief Executive Officer 745 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
133781973
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-06 2006-01-27 Name PROSTHODONTIC AND IMPLANT ASSOCIATES OF WESTCHESTER, P.C.
2000-07-06 2020-04-01 Address 1600 HARRISON AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1996-07-25 2020-04-01 Address 1600 HARRISON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-07-25 2020-04-01 Address 1600 HARRISON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1994-07-21 2004-07-06 Name CHRISTOPHER J. DUFFY, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
200401060758 2020-04-01 BIENNIAL STATEMENT 2018-07-01
080710002031 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060616002385 2006-06-16 BIENNIAL STATEMENT 2006-07-01
060127000771 2006-01-27 CERTIFICATE OF AMENDMENT 2006-01-27
040730002760 2004-07-30 BIENNIAL STATEMENT 2004-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State