Search icon

SOUTH SHORE PEDIATRIC DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358229
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 285 SILLS ROAD, SUITE 3B, E PATCHOGUE, NY, United States, 11772
Principal Address: 285 SILLS ROAD / SUITE 3B, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS E. GRUBER Chief Executive Officer 285 SILLS ROAD / SUITE 3B, E PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
SOUTH SHORE PEDIATRIC DENTISTRY, P.C. DOS Process Agent 285 SILLS ROAD, SUITE 3B, E PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113498409
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-07 2015-03-03 Address 285 SILLS ROAD, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2007-03-29 2015-03-03 Address 285 SILLS ROAD / SUITE 3B, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2007-03-29 2013-03-07 Address 285 SILLS ROAD, E PATCHOGUE, NY, 10541, USA (Type of address: Service of Process)
2001-03-16 2007-03-29 Address 285 SILLS RD SUITE 3B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2001-03-16 2007-03-29 Address 285 SILLS RD SUITE 3B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060209 2021-03-01 BIENNIAL STATEMENT 2021-03-01
150303006701 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006440 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110609002528 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090316002264 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State