Search icon

BRIAN PETER KARDON, DMD, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRIAN PETER KARDON, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3052080
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 222 ROUTE 59, SUITE 210, SUFFERN, NY, United States, 10901
Principal Address: 222 RT 59, #210, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN P KARDON DMD PC DOS Process Agent 222 ROUTE 59, SUITE 210, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
BRIAN P KARDON DMD Chief Executive Officer 222 RT 59, #210, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
0812528
State:
CONNECTICUT

History

Start date End date Type Value
2007-11-26 2008-06-02 Address 222 ROUTE 59, SUITE 210, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-05-17 2008-06-02 Address 3240 HENRY HUDSON PKWY, 3A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2006-05-17 2008-06-02 Address 3240 HENRY HUDSON PKWY, 3A, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
2004-10-25 2007-11-26 Address 3240 HENRY HUDSON PARKWAY #3A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2004-05-11 2004-10-25 Address 201 EAST 87TH STREET, APT #21N, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002424 2012-07-25 BIENNIAL STATEMENT 2012-05-01
080602003003 2008-06-02 BIENNIAL STATEMENT 2008-05-01
071126000820 2007-11-26 CERTIFICATE OF CHANGE 2007-11-26
060517002794 2006-05-17 BIENNIAL STATEMENT 2006-05-01
041025000570 2004-10-25 CERTIFICATE OF CHANGE 2004-10-25

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
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