Search icon

MANHATTAN DENTAL ARTS, P.C.

Company Details

Name: MANHATTAN DENTAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 May 2004 (21 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 3049542
ZIP code: 10019
County: Kings
Place of Formation: New York
Principal Address: 18 MACKAY WAY, ROSLYN, NY, United States, 11576
Address: 119 W 57TH ST STE 801, 801, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URI LEVY Chief Executive Officer 18 MACKAY WAY, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
MANHATTAN DENTAL ARTS, P.C. DOS Process Agent 119 W 57TH ST STE 801, 801, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-05-27 2023-07-26 Address 119 W 57TH ST STE 801, 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-07-24 2023-07-26 Address 18 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2005-04-18 2020-05-27 Address 18 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2004-05-05 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-05 2005-04-18 Address 57 WEST 57TH STREET SUITE 508, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000598 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
200527060162 2020-05-27 BIENNIAL STATEMENT 2020-05-01
180522006226 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160516006903 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140617006219 2014-06-17 BIENNIAL STATEMENT 2014-05-01
120706002311 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100806002059 2010-08-06 BIENNIAL STATEMENT 2010-05-01
080523002735 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060724002110 2006-07-24 BIENNIAL STATEMENT 2006-05-01
050418000514 2005-04-18 CERTIFICATE OF CHANGE 2005-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340502533 0215000 2015-03-31 1995 BROADWAY SUITE 200, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-31
Case Closed 2015-08-27

Related Activity

Type Complaint
Activity Nr 929854
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2015-08-07
Abatement Due Date 2015-08-19
Current Penalty 2400.0
Initial Penalty 3500.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: (a) On or about 3/31/15 at Manhattan Dental Arts, P.C., employees were exposed to fire hazards because the employer failed to ensure that the path from the exam rooms, through the suite's exit discharge, and into the main building's exit stairway, was signed to indicate the path of travel.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2015-08-07
Abatement Due Date 2015-08-19
Current Penalty 2400.0
Initial Penalty 3500.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): The employer having employee(s) with occupational exposure did not establish a written Exposure Control Plan designed to eliminate or minimize employee exposure: (a) On or about 3/31/15 at Manhattan Dental Arts, P.C., employees were exposed to bloodborne pathogen hazards because the employer failed to ensure that staff who had occupational exposure to blood and other potentially infectious material were covered by an exposure control plan.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2015-08-07
Abatement Due Date 2015-08-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: (a) On or about 3/31/15 at Manhattan Dental Arts, P.C., employees were exposed to bloodborne pathogen hazards because the employer failed to ensure that staff who had occupational exposure to blood and other potentially infectious material were enrolled in a training program.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2015-08-07
Abatement Due Date 2015-08-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-19
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(i): The employer did not make available the hepatitis B vaccine and vaccination series to all employees who have occupational exposure: (a) On or about 3/31/15 at Manhattan Dental Arts, P.C., employees were exposed to bloodborne pathogen hazards because the employer failed to ensure that staff who had occupational exposure to blood and other potentially infectious material were had been offered the hepatitis B vaccine and vaccination series.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State