Search icon

CINQUEMANI & LEIBOWITZ, D.D.S., P.C.

Company Details

Name: CINQUEMANI & LEIBOWITZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2001 (24 years ago)
Entity Number: 2609268
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2535 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
Principal Address: 2535 MIDDLE COUNTY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2535 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
JOSEPH CINGQUEMAN Chief Executive Officer 2535 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Form 5500 Series

Employer Identification Number (EIN):
113588716
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 2535 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2022-06-14 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-05 2023-03-23 Address 2535 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2003-03-10 2009-02-05 Address ONE HORIZON DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-02-23 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230323000009 2023-03-23 BIENNIAL STATEMENT 2023-02-01
130226002397 2013-02-26 BIENNIAL STATEMENT 2013-02-01
111230000812 2011-12-30 ANNULMENT OF DISSOLUTION 2011-12-30
DP-1820215 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090205002637 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State