Search icon

MICHAEL R. SZABATURA, D.D.S., P.C.

Company Details

Name: MICHAEL R. SZABATURA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 1973 (52 years ago)
Entity Number: 252783
ZIP code: 11357
County: New York
Place of Formation: New York
Principal Address: 424 MADISON AVENUE, NEW YORK, NY, United States, 10017
Address: 16201 POWELLS COVE BLVD APT 5C, WHITESTONE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R SZABATURA Chief Executive Officer 424 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MICHAEL R. SZABATURA, D.D.S., P.C. DOS Process Agent 16201 POWELLS COVE BLVD APT 5C, WHITESTONE, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
132736320
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-31 2021-01-07 Address 424 MADISON AVE, NEW YORK, NY, 10017, 1106, USA (Type of address: Service of Process)
1999-05-20 2005-02-09 Name STEPHEN D. WILK, D.D.S. AND MICHAEL SZABATURA, D.D.S., P.C.
1993-02-02 2007-01-25 Address 424 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1990-09-14 1999-05-20 Name EDWARD C. KORNBLUH, D.D.S., STEPHEN D. WILK, D.D.S AND MICHAEL SZABATURA, D.D.S., P.C.
1988-03-25 1990-09-14 Name EDWARD C. KORNBLUH, D.D.S. & STEPHEN D. WILK, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
210107061308 2021-01-07 BIENNIAL STATEMENT 2021-01-01
150202006699 2015-02-02 BIENNIAL STATEMENT 2015-01-01
110203003050 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090112003129 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070125002746 2007-01-25 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State