HEATHER L. MILLER, D.D.S., P.C.

Name: | HEATHER L. MILLER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2001 (24 years ago) |
Entity Number: | 2608578 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | STONYBROOK MED PARK BLDG 10, 2500 NESCONSET HWY STE 38, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STONYBROOK MED PARK BLDG 10, 2500 NESCONSET HWY STE 38, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
HEATHER L MILLER | Chief Executive Officer | STONYBROOK MED PARK BLDG 10, 2500 NESCONSET HWY STE 38, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2005-03-16 | Address | STONYBROOK MED PARK / BLDG 10, 2500 NESCONSET HWY / SUITE 38, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2005-03-16 | Address | STONYBROOK MED PARK / BLDG 10, 2500 NESCONSET HWY / SUITE 38, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2005-03-16 | Address | STONYBROOK MED PARK / BLDG 10, 2500 NESCONSET HWY / SUITE 38, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2001-02-22 | 2003-06-09 | Address | 6 STRATHMORE VILLAGE DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050316002245 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030609002496 | 2003-06-09 | BIENNIAL STATEMENT | 2003-02-01 |
010222000046 | 2001-02-22 | CERTIFICATE OF INCORPORATION | 2001-02-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State