Search icon

TWINS DENTAL CARE, P.C.

Company Details

Name: TWINS DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Entity Number: 2547114
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 114-06 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-544-5414

Phone +1 718-457-5444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-06 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SAMSON SOLOMON, DDS Chief Executive Officer 114-06 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2002-07-24 2010-08-13 Address 115-12 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-07-24 2010-08-13 Address 115-12 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2000-08-29 2010-08-13 Address 115-12 QUEENS BLVD., STORE #5, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801008084 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804007130 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140805006590 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120815006368 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100813002605 2010-08-13 BIENNIAL STATEMENT 2010-08-01

Court Cases

Court Case Summary

Filing Date:
2020-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OROURKE
Party Role:
Plaintiff
Party Name:
TWINS DENTAL CARE, P.C.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State