Search icon

IAN ANDREW GLASER, D.D.S., P.C.

Company Details

Name: IAN ANDREW GLASER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1971 (54 years ago)
Entity Number: 312184
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 30 LANDING AVE, SMITHTOWN, NY, United States, 11787
Principal Address: 30 LANDING AVE, SMITHTHOWN, NY, United States, 11787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 LANDING AVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
IAN ANDREW GLASER DDS Chief Executive Officer 30 LANDING AVE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112239725
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-26 2007-08-02 Address 30 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-08-26 2007-08-02 Address 30 LANDING AVE, SMITHTHOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2005-08-26 2007-08-02 Address 30 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-07-08 2005-08-26 Address 652 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1997-07-08 2005-08-26 Address 652 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140317042 2014-03-17 ASSUMED NAME CORP INITIAL FILING 2014-03-17
130805002609 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110726002235 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090715002022 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070802002556 2007-08-02 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State