Search icon

PORT JEFFERSON DENTAL GROUP, P.C.

Company Details

Name: PORT JEFFERSON DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1972 (53 years ago)
Entity Number: 246108
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 602 MAIN STREET, PORT JEFFERSON, NY, United States, 11777
Principal Address: 602 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C RUTTER DMD Chief Executive Officer 602 MAIN ST, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 602 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

National Provider Identifier

NPI Number:
1093960890

Authorized Person:

Name:
DR. JOHN C RUTTER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112287245
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-15 1998-10-28 Address 602 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1972-11-06 1993-11-01 Address 602 MAIN ST., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106002416 2022-01-06 BIENNIAL STATEMENT 2022-01-06
141210006421 2014-12-10 BIENNIAL STATEMENT 2014-11-01
130318002339 2013-03-18 BIENNIAL STATEMENT 2012-11-01
101104002732 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081028002505 2008-10-28 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2012-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
317000.00
Total Face Value Of Loan:
311000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State