Search icon

HOWARD A. FINE, D.M.D., P.C.

Company Details

Name: HOWARD A. FINE, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1970 (55 years ago)
Entity Number: 294724
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 91 SMITH AVE., MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 SMITH AVE., MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
HOWARD A FINE DMD Chief Executive Officer 91 SMITH AVE., MT. KISCO, NY, United States, 10549

Form 5500 Series

Employer Identification Number (EIN):
132663876
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-07 1998-09-24 Address 21 SAINT MARKS PLACE, MOUNT KISCO, NY, 10504, USA (Type of address: Service of Process)
1993-09-07 1998-09-24 Address 21 SAINT MARKS PLACE, MOUNT KISCO, NY, 10504, USA (Type of address: Principal Executive Office)
1993-04-16 1998-09-24 Address 21 ST MARKS PLACE, MOUNT KISCO, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-04-16 1993-09-07 Address 21 ST MARKS PLACE, MOUNT KISCO, NY, 10504, USA (Type of address: Principal Executive Office)
1993-04-16 1993-09-07 Address 21 ST MARKS PLACE, MOUNT KISCO, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902006478 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120822002160 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100923002431 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080820002787 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060901002787 2006-09-01 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State