Search icon

ACE DENTAL CARE, P.C.

Company Details

Name: ACE DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879842
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 600 HEMPSTEAD TPKE, STE. 100, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-292-7376

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE DENTAL CARE, P.C. DOS Process Agent 600 HEMPSTEAD TPKE, STE. 100, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
JANET A. WILLIAMS Chief Executive Officer 600 HEMPSTEAD TPKE, STE. 100, WEST HEMPSTEAD, NY, United States, 11552

National Provider Identifier

NPI Number:
1679395784
Certification Date:
2024-10-29

Authorized Person:

Name:
JANET WILLIAMS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-03-11 2017-03-01 Address 250 FULTON AVENUE / SUITE 120, STE. 120, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-03-16 2017-03-01 Address 250 FULTON AVENUE / SUITE 120, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2007-03-16 2013-03-11 Address 250 FULTON AVENUE / SUITE 120, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-03-16 2017-03-01 Address 250 FULTON AVENUE / SUITE 120, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2005-04-08 2007-03-16 Address 250 FULTON AVE, STE 120, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302061941 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170301006603 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006132 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130311006299 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110330002876 2011-03-30 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State