Search icon

STEVEN REGENSTEIN DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN REGENSTEIN DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jan 1999 (27 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 2331460
ZIP code: 06883
County: New York
Place of Formation: New York
Address: 18 TANNERY LN SOUTH, WESTON, CT, United States, 06883

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN REGENSTEIN DOS Process Agent 18 TANNERY LN SOUTH, WESTON, CT, United States, 06883

Chief Executive Officer

Name Role Address
STEVEN REGENSTEIN Chief Executive Officer 18 TANNERY LN SOUTH, WESTON, CT, United States, 06883

National Provider Identifier

NPI Number:
1124223268

Authorized Person:

Name:
STEVEN MARC REGENSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2032274045

History

Start date End date Type Value
2001-01-16 2002-12-24 Address 18 TANNERY LN S, WESTERN, CT, 06883, USA (Type of address: Chief Executive Officer)
2001-01-16 2002-12-24 Address 18 TANNERY LN S, WESTERN, CT, 06883, USA (Type of address: Principal Executive Office)
2001-01-16 2002-12-24 Address 18 TANNERY LN S, WESTERN, CT, 06883, USA (Type of address: Service of Process)
1999-01-05 2001-01-16 Address C/O FEDERAL TAX SERVICE, 171 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000338 2017-10-10 CERTIFICATE OF DISSOLUTION 2017-10-10
150107006058 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109007203 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110209002942 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090115003309 2009-01-15 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State