Search icon

BONNIE S. GLASSMAN, D.C., P.C.

Company Details

Name: BONNIE S. GLASSMAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2431591
ZIP code: 11580
County: Queens
Place of Formation: New York
Principal Address: 78 WALWORTH AVENUE, SCARSDALE, NY, United States, 10583
Address: C/O GOLDMAN, MURPHY, 12 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE S GLASSMAN D.C. Chief Executive Officer 78 WALWORTH AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
TOM MURPHY DOS Process Agent C/O GOLDMAN, MURPHY, 12 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2001-10-03 2011-11-03 Address PO BOX 750426, FOREST HILLS, NY, 13375, 0426, USA (Type of address: Chief Executive Officer)
2001-10-03 2011-11-03 Address 110-27 72ND DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-10-03 2011-11-03 Address 1325 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-10-22 2001-10-03 Address 1325 FRANKLIN AVENUE, SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060087 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004007322 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006110 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131122006302 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111103002816 2011-11-03 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State