Search icon

GARY H. MINKOWITZ, D.D.S., P.C.

Company Details

Name: GARY H. MINKOWITZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097316
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 55-23 69TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY MINKOWITZ Chief Executive Officer 55-23 69TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
GARY MINKOWITZ DOS Process Agent 55-23 69TH ST, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113357451
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-14 2005-01-11 Address 69-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-12-14 2005-01-11 Address 69-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1998-12-14 2005-01-11 Address 69-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1996-12-31 1998-12-14 Address 46 SCHENCK AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006221 2015-01-14 BIENNIAL STATEMENT 2014-12-01
130313002342 2013-03-13 BIENNIAL STATEMENT 2012-12-01
110317002543 2011-03-17 BIENNIAL STATEMENT 2010-12-01
081204002556 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061229002555 2006-12-29 BIENNIAL STATEMENT 2006-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State