Search icon

THOMAS G. ALEX, D.M.D., P.C.

Company Details

Name: THOMAS G. ALEX, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jul 1973 (52 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 266290
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 90 COVE ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 90 COVE RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS G. ALEX, D.M.D., P.C. 401(K) PROFIT SHARING PLAN 2019 112309835 2020-12-15 THOMAS G. ALEX, D.M.D., P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5164214409
Plan sponsor’s address 26 FAIRVIEW STREET, HUNTINGTON, NY, 11743
THOMAS G. ALEX, D.M.D., P.C. 401K PROFIT SHARING PLAN 2015 112309835 2016-02-05 THOMAS G. ALEX, D.M.D., P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5164214409
Plan sponsor’s address 90 COVE ROAD, HUNTINGTON, NY, 11743
THOMAS G. ALEX, M.D., P.C. 401K PROFIT SHARING PLAN 2014 112309835 2015-02-18 THOMAS G. ALEX, D.M.D., P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5164214409
Plan sponsor’s address 90 COVE ROAD, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
THOMAS G. ALEX, PRESIDENT DOS Process Agent 90 COVE ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
THOMAS G ALEX Chief Executive Officer 90 COVE RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2006-12-21 2022-04-16 Address 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-07-15 2022-04-16 Address 90 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-15 Address 90 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-07-17 2003-07-15 Address 90 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-24 2001-07-17 Address 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-02-24 2001-07-17 Address 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-24 2006-12-21 Address 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1973-07-18 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-07-18 1993-02-24 Address 7 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220416000861 2021-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-28
190701060458 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006406 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006127 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130725006174 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110726002057 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090714002077 2009-07-14 BIENNIAL STATEMENT 2009-07-01
20080617045 2008-06-17 ASSUMED NAME CORP INITIAL FILING 2008-06-17
070712003019 2007-07-12 BIENNIAL STATEMENT 2007-07-01
061221000900 2006-12-21 CERTIFICATE OF AMENDMENT 2006-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State