Name: | BECKER-PARKIN DENTAL SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1973 (52 years ago) |
Entity Number: | 266861 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 DURYEA ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 135 DURYEA RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P BRESLAWSKI | Chief Executive Officer | 135 DURYEA ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 DURYEA ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-14 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-07-28 | 2019-07-01 | Address | 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2023-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714001377 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210728003040 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190701060359 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
20170908025 | 2017-09-08 | ASSUMED NAME CORP INITIAL FILING | 2017-09-08 |
170706006446 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State