Search icon

BEAUTIFUL SMILE, INC.

Company Details

Name: BEAUTIFUL SMILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857285
ZIP code: 10526
County: Suffolk
Place of Formation: New York
Address: 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526
Principal Address: ROBERT E. MASSIMI, JR. DDS, 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEAUTIFUL SMILE, INC. DOS Process Agent 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526

Chief Executive Officer

Name Role Address
ROBERT E. MASSIMI, JR. DDS Chief Executive Officer 45 BRUNDIGE DRIVE, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2007-01-29 2015-03-12 Address ROBERT E. MASSIMI, JR. DDS, 200 W 86TH STREET / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2007-01-29 2015-03-12 Address 200 W 86TH STREET / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-01-29 2015-03-12 Address 200 W 86TH STREET / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-03-07 2007-01-29 Address 176 W 87TH ST / #10-J, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-01-29 Address 200 W 86TH ST / SUITE 1N, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150312006301 2015-03-12 BIENNIAL STATEMENT 2015-01-01
130222002564 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110128002923 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090205002674 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070129002703 2007-01-29 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-22
Type:
Complaint
Address:
1821 MAHAN AVE., BRONX, NY, 10461
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State