Search icon

ANDREW C. NEWMAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW C. NEWMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1887069
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1955 MERRICK ROAD, SUITE 206, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW C NEWMAN DDS DOS Process Agent 1955 MERRICK ROAD, SUITE 206, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ANDREW C NEWMAN DDS Chief Executive Officer 1955 MERRICK ROAD, SUITE 206, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1598176174

Authorized Person:

Name:
DR. ANDREW C NEWMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
5163777296

Form 5500 Series

Employer Identification Number (EIN):
113246405
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-16 2003-01-13 Address 260 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-04-16 2003-01-13 Address 260 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-04-16 2003-01-13 Address 260 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-01-20 1997-04-16 Address C/O ANDREW NEWMAN, 1673 NORTH GATE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060311 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190220060080 2019-02-20 BIENNIAL STATEMENT 2019-01-01
170323006220 2017-03-23 BIENNIAL STATEMENT 2017-01-01
150113007288 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130118002300 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State