Search icon

ASHER DENTAL STUDIO, INC.

Company Details

Name: ASHER DENTAL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916279
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 440 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHER GELIBTER Chief Executive Officer 440 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2001-04-19 2009-05-07 Address 31 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2001-04-19 2009-05-07 Address 31 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1997-05-16 2001-04-19 Address 4 LYNHAVEN PL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1997-05-16 2001-04-19 Address 4 LYNHAVEN PL, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1995-04-25 2009-05-07 Address 31 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409006024 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110429002535 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090507002074 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070503002851 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050711002563 2005-07-11 BIENNIAL STATEMENT 2005-04-01
030327002165 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010419002052 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990608002360 1999-06-08 BIENNIAL STATEMENT 1999-04-01
970516002087 1997-05-16 BIENNIAL STATEMENT 1997-04-01
950425000562 1995-04-25 CERTIFICATE OF INCORPORATION 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541332 0214700 1990-04-02 31 WEST MAIN ST., PATCHOGUE, NY, 11772
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-05
Emphasis N: BLOOD
Case Closed 1990-05-10

Related Activity

Type Complaint
Activity Nr 72525371
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-04-26
Abatement Due Date 1990-05-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-04-26
Abatement Due Date 1990-05-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-04-26
Abatement Due Date 1990-05-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-04-26
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-04-26
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-04-26
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State