Search icon

GREAT NECK/MID-ISLAND DENTAL ASSOCIATES LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT NECK/MID-ISLAND DENTAL ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2097097
ZIP code: 11021
County: Blank
Place of Formation: New York
Address: 611 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
PAUL GRUNSEICH Agent 611 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 611 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112483361
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-25 2025-04-01 Address 611 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2010-10-25 2025-04-01 Address 611 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-11-19 2006-11-08 Address 23-91 BELL AVE., BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1996-12-30 2010-10-25 Address 23-91 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Registered Agent)
1996-12-30 2010-10-25 Address 23-91 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045308 2025-04-01 NOTICE OF WITHDRAWAL 2025-04-01
170217002029 2017-02-17 FIVE YEAR STATEMENT 2016-12-01
111205002330 2011-12-05 FIVE YEAR STATEMENT 2011-12-01
101025000669 2010-10-25 CERTIFICATE OF AMENDMENT 2010-10-25
061108002188 2006-11-08 FIVE YEAR STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State