Search icon

LOUIS ANNUNZIATA, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS ANNUNZIATA, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 1995 (30 years ago)
Entity Number: 1976146
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1028 ESPLANADE, PELHAM MANOR, NY, United States, 10803
Address: 3060 ROBERTS AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3060 ROBERTS AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
LOUIS ANNUNZIATA DMD Chief Executive Officer 3060 ROBERTS AVE, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
137083647
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1997-11-26 2001-11-30 Address 1028 ESPLANADE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1997-11-26 2001-11-30 Address 3060 ROBERTS AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1995-11-22 2001-11-30 Address 3060 ROBERTS AVENUE, BRONX, NY, 10461, 5102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060610 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007451 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103006213 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131121006298 2013-11-21 BIENNIAL STATEMENT 2013-11-01
120110002818 2012-01-10 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State