Search icon

SORRISO DENTAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SORRISO DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1999 (26 years ago)
Entity Number: 2433752
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 14 SEASIDE LN, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TATIANA ZHELEZNYAK-BRONSTEIN, DDS Chief Executive Officer 14 SEASIDE LN, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
SORRISO DENTAL CARE P.C. DOS Process Agent 14 SEASIDE LN, STATEN ISLAND, NY, United States, 10305

National Provider Identifier

NPI Number:
1053443432

Authorized Person:

Name:
TATIANA ZHELEZNYAK-BRONSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182563113

History

Start date End date Type Value
2011-10-18 2019-10-01 Address 1714 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-10-02 2019-10-01 Address 1714 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2009-10-02 2019-10-01 Address 1714 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-10-02 2011-10-18 Address 1714 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-10-03 2009-10-02 Address 1714 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191001060601 2019-10-01 BIENNIAL STATEMENT 2019-10-01
131010006187 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018002603 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002185 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071002002524 2007-10-02 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State