Search icon

HAROLD WEINBERG, D.M.D., MARK WEINBERG, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD WEINBERG, D.M.D., MARK WEINBERG, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 1971 (54 years ago)
Entity Number: 311765
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 387 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK WEINBERG DOS Process Agent 387 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MARK WEINBERG Chief Executive Officer 387 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112237157
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-11 1997-09-09 Address 387 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-09-09 Address 387 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-03-11 1997-09-09 Address 387 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1971-07-23 1993-03-11 Address 387 EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002223 2013-09-09 BIENNIAL STATEMENT 2013-07-01
110819002513 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090723002429 2009-07-23 BIENNIAL STATEMENT 2009-07-01
071120002043 2007-11-20 BIENNIAL STATEMENT 2007-07-01
050830002728 2005-08-30 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State