Search icon

HOWARD L. KABINOFF, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD L. KABINOFF, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279471
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 23FAIRWAY COURT, ALBANY, NY, United States, 12208
Principal Address: 23 FAIRWAY COURT, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KAPINOFF, DDS Chief Executive Officer 23 FAIRWAY COURT, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
HOWARD L. KABINOFF, D.D.S., P.C. DOS Process Agent 23FAIRWAY COURT, ALBANY, NY, United States, 12208

Form 5500 Series

Employer Identification Number (EIN):
141806353
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-14 2014-07-18 Address 1465 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2012-08-14 2014-07-18 Address 1465 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2000-07-14 2012-08-14 Address 1465 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2000-07-14 2012-08-14 Address 1465 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1998-07-16 2014-07-18 Address 1465 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161213006165 2016-12-13 BIENNIAL STATEMENT 2016-07-01
140718006401 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120814002211 2012-08-14 BIENNIAL STATEMENT 2012-07-01
080909002367 2008-09-09 BIENNIAL STATEMENT 2008-07-01
060627002811 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State