Search icon

HAROLD G. EDWARDS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD G. EDWARDS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (22 years ago)
Entity Number: 2998533
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4779 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4779 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
HAROLD G EDWARDS DDS Chief Executive Officer 4779 BROADWAY, NEW YORK, NY, United States, 10034

National Provider Identifier

NPI Number:
1073871810

Authorized Person:

Name:
DR. HAROLD G EDWARDS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
7183651276

Form 5500 Series

Employer Identification Number (EIN):
133404221
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-08 2011-09-12 Address 468 EAST FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Service of Process)
2008-01-08 2012-02-29 Address 468 EAST FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2008-01-08 2012-02-29 Address 468 EAST FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-01-08 Address 167 LAGOON DRIVE EAST, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2006-03-31 2008-01-08 Address 167 LAGOON DRIVE EAST, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140212002140 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120229002308 2012-02-29 BIENNIAL STATEMENT 2012-01-01
110912000431 2011-09-12 CERTIFICATE OF CHANGE 2011-09-12
100126002932 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080108003260 2008-01-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2007-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-360000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State