Search icon

WINDSOR DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WINDSOR DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280973
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 2 Park place, APT. A2C, APT. A2C, Newburgh, NY, United States, 12550
Principal Address: 375 WINDSOR HIGHWAY, SUITE 400, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. STEVEN P STERN Chief Executive Officer 2 PARK PLACE, APT. A2C, APT. A2C, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
STEVEN P STERN DOS Process Agent 2 Park place, APT. A2C, APT. A2C, Newburgh, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141807200
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 2 PARK PLACE, APT. A2C, APT. A2C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 20 WINDY HILL ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-13 2024-05-07 Address 20 WINDY HILL ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000147 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200713060316 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180711006368 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160830006316 2016-08-30 BIENNIAL STATEMENT 2016-07-01
151214006298 2015-12-14 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State