Search icon

SPRAIN BROOK DENTAL OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRAIN BROOK DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2894676
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1579 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1579 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
NANCY COHEN Chief Executive Officer 1579 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

National Provider Identifier

NPI Number:
1639334758

Authorized Person:

Name:
DR. NANCY ORO COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9147795069

Form 5500 Series

Employer Identification Number (EIN):
161664889
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-08 2011-05-27 Address 1579 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2005-06-08 2011-05-27 Address 1579 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2003-04-15 2011-05-27 Address 1579 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002540 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110527003145 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090403002846 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070427002562 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050608002670 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State