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
080807002656 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060804002461 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040907002533 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020724002415 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000829000005 2000-08-29 CERTIFICATE OF INCORPORATION 2000-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003367 Fair Labor Standards Act 2020-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-27
Termination Date 2021-07-20
Date Issue Joined 2020-09-18
Section 0005
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State