Search icon

DANIEL P. DUGGAN DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL P. DUGGAN DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Jun 2002 (23 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 2779487
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 11 BAY SHORE RD, BAY SHORE, NY, United States, 11706
Address: 1538 JENNIE RD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL P. DUGGAN DDS, P.C. DOS Process Agent 1538 JENNIE RD, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DANIEL P DUGGAN Chief Executive Officer 11 BAY SHORE RD, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
050522172
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-16 2022-07-24 Address 1538 JENNIE RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2004-07-12 2022-07-24 Address 11 BAY SHORE RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2004-07-12 2020-06-16 Address 11 BAY SHORE RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2002-06-17 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-17 2004-07-12 Address 8 BAKER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000175 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
200616060045 2020-06-16 BIENNIAL STATEMENT 2020-06-01
160628006046 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140618006074 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120727002579 2012-07-27 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State