Search icon

AR DENTAL SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AR DENTAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2567792
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 762 PARK PL, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 762 PARK PL, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
AVI LEHRER Chief Executive Officer 762 PARK PL, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2002-11-05 2004-11-30 Address 770 LEFFERTS AVE, #C4L, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-11-05 2004-11-30 Address 770 LEFFERTS AVE, #C4L, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2000-10-27 2004-11-30 Address 770 LEFFERTS AVE STE C4L, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924002706 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002282 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041130002063 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021105002406 2002-11-05 BIENNIAL STATEMENT 2002-10-01
001027000058 2000-10-27 CERTIFICATE OF INCORPORATION 2000-10-27

USAspending Awards / Financial Assistance

Date:
2009-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State