Search icon

PETER D. MARO JR. D.M.D., M.S., P.C.

Headquarter

Company Details

Name: PETER D. MARO JR. D.M.D., M.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2273918
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 262 PURCHASE ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER D MARO JR Chief Executive Officer 262 PURCHASE ST, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 PURCHASE ST, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
1240655
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1679196679
Certification Date:
2020-06-29

Authorized Person:

Name:
DR. PETER DANIEL MARO JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
9149672292

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 262 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2004-08-26 2024-08-14 Address 262 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2004-08-26 2024-08-14 Address 262 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-07-27 2004-08-26 Address 266 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-07-27 2004-08-26 Address 266 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240814003085 2024-08-14 BIENNIAL STATEMENT 2024-08-14
200601061821 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180612006361 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160601006988 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006636 2014-06-11 BIENNIAL STATEMENT 2014-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State