Search icon

SCHRIER DENTAL ASSOCIATES, P.C.

Company Details

Name: SCHRIER DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1961039
ZIP code: 11598
County: Queens
Place of Formation: New York
Address: 940 TEE COURT, WOODMERE, NY, United States, 11598
Principal Address: 206-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-776-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHRIER DENTAL ASSOCIATES, P.C. DOS Process Agent 940 TEE COURT, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
GAYLE SCHRIER Chief Executive Officer 206-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Form 5500 Series

Employer Identification Number (EIN):
113286546
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-17 2005-11-03 Address 206-01 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2001-09-07 2019-09-19 Address 206-01 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1999-10-19 2001-09-07 Address 780 NEW YORK AVE, STE A, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-09-10 1999-10-19 Address 206-01 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1997-09-10 2003-09-17 Address 206-01 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190919060085 2019-09-19 BIENNIAL STATEMENT 2019-09-01
130911006706 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110923002774 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090826002733 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070906002539 2007-09-06 BIENNIAL STATEMENT 2007-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State