WILLIAM C. BERG, D.D.S., P.C.

Name: | WILLIAM C. BERG, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2002 (23 years ago) |
Entity Number: | 2732012 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 BREEZE HILL RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C BERG | Chief Executive Officer | 6 BREEZE HILL RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
WILLIAM C BERG | DOS Process Agent | 6 BREEZE HILL RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-24 | 2014-04-09 | Address | 124 MAIN ST SUITE 15, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2004-02-24 | 2014-04-09 | Address | 124 MAIN ST SUITE 15, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2002-02-15 | 2014-04-09 | Address | 124 MAIN STREET / SUITE 15, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002480 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120514002434 | 2012-05-14 | BIENNIAL STATEMENT | 2012-02-01 |
100319002916 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080222002116 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060228002774 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State