JOHN GENTILE, D.D.S. P.C.

Name: | JOHN GENTILE, D.D.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2000 (25 years ago) |
Entity Number: | 2539989 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GENTILE DDS | Chief Executive Officer | 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2004-10-04 | Address | 227 W. 11TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120817002648 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100901002221 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080801002665 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060810002080 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
041004002626 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1083256 | TRUSTFUNDHIC | INVOICED | 2011-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1083255 | LICENSE | INVOICED | 2011-10-19 | 100 | Home Improvement Contractor License Fee |
1083254 | FINGERPRINT | INVOICED | 2011-10-19 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State