Search icon

SMILE SOLUTIONS DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMILE SOLUTIONS DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Oct 2000 (25 years ago)
Date of dissolution: 13 May 2022
Entity Number: 2559364
ZIP code: 11978
County: Nassau
Place of Formation: New York
Address: 16 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY A SPINNER Chief Executive Officer 16 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
113570942
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-07 2022-05-16 Address 16 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2010-10-07 2022-05-16 Address 16 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2006-10-16 2010-10-07 Address 16 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2006-10-16 2010-10-07 Address 16 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2006-10-16 2010-10-07 Address 16 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220516002178 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
181005006254 2018-10-05 BIENNIAL STATEMENT 2018-10-01
141001007638 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121015006425 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101007002637 2010-10-07 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State