Search icon

ANNE LOMBARDI, DDS P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1225171127

Authorized Person:

Name:
DR. ANNE LOMBARDI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5164837237

Form 5500 Series

Employer Identification Number (EIN):
113592394
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State