Search icon

ANNE LOMBARDI, DDS P.C.

Company Details

Name: ANNE LOMBARDI, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Mar 2001 (24 years ago)
Date of dissolution: 21 May 2024
Entity Number: 2614994
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 145 WICKHAM RD, GARDEN CITY, NY, United States, 11530
Principal Address: 145 WICKHAM RD, 145 WICKHAM ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNE LOMBARDI, DDS, P.C. PROFIT SHARING PLAN 2014 113592394 2015-05-14 ANNE LOMBARDI, DDS, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5164837580
Plan sponsor’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing ANNE LOMBARDI
Role Employer/plan sponsor
Date 2015-05-14
Name of individual signing ANNE LOMBARDI
ANNE LOMBARDI, DDS, P.C. PROFIT SHARING PLAN 2013 113592394 2014-02-18 ANNE LOMBARDI, DDS, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5164837580
Plan sponsor’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2014-02-17
Name of individual signing ANNE LOMBARDI
Role Employer/plan sponsor
Date 2014-02-17
Name of individual signing ANNE LOMBARDI
ANNE LOMBARDI, DDS, P.C. PROFIT SHARING PLAN 2012 113592394 2013-03-14 ANNE LOMBARDI, DDS, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5164837580
Plan sponsor’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2013-03-14
Name of individual signing ANNE LOMBARDI
Role Employer/plan sponsor
Date 2013-03-14
Name of individual signing ANNE LOMBARDI
ANNE LOMBARDI, DDS, P.C. PROFIT SHARING PLAN 2011 113592394 2012-06-26 ANNE LOMBARDI, DDS, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5164837580
Plan sponsor’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 113592394
Plan administrator’s name ANNE LOMBARDI, DDS, P.C.
Plan administrator’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552
Administrator’s telephone number 5164837580

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing ANNE LOMBARDI
Role Employer/plan sponsor
Date 2012-06-25
Name of individual signing ANNE LOMBARDI
ANNE LOMBARDI, DDS, P.C. PROFIT SHARING PLAN 2010 113592394 2011-06-24 ANNE LOMBARDI, DDS, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5164837580
Plan sponsor’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 113592394
Plan administrator’s name ANNE LOMBARDI, DDS, P.C.
Plan administrator’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552
Administrator’s telephone number 5164837580

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing ANNE LOMBARDI
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing ANNE LOMBARDI
ANNE LOMBARDI, DDS, P.C. PROFIT SHARING PLAN 2009 113592394 2010-08-16 ANNE LOMBARDI, DDS, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 5164837580
Plan sponsor’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 113592394
Plan administrator’s name ANNE LOMBARDI, DDS, P.C.
Plan administrator’s address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552
Administrator’s telephone number 5164837580

Signature of

Role Plan administrator
Date 2010-08-16
Name of individual signing ANNE LOMBARDI
Role Employer/plan sponsor
Date 2010-08-16
Name of individual signing ANNE LOMBARDI

DOS Process Agent

Name Role Address
ANNE LOMBARDI DDS DOS Process Agent 145 WICKHAM RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANNE LOMBARDI DDS Chief Executive Officer 145 WICKHAM RD, 145 WICKHAM ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2021-03-08 2024-05-22 Address 145 WICKHAM RD, 145 WICKHAM ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-05-22 Address 145 WICKHAM RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-03-20 2021-03-08 Address 561 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2001-03-12 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-03-12 2021-03-08 Address 561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000781 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
210308060614 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190307060689 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006974 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007732 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130314006415 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110328002821 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090226002696 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070322002575 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050505002235 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State