Search icon

ARNOLD M. LIEBERMAN, D.D.S. & VASILIOS D. MESIMERIS, D.M.D., P.C.

Company Details

Name: ARNOLD M. LIEBERMAN, D.D.S. & VASILIOS D. MESIMERIS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 1972 (53 years ago)
Entity Number: 327392
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 678 DEER PARK AVENUE, STE 2, BABYLON, NY, United States, 11702
Principal Address: 678 DEER PARK AVE, STE 2, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 DEER PARK AVENUE, STE 2, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
VASILIOS D. MESINERIS Chief Executive Officer 46 CROSSBROW LANE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112253943
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 46 CROSSBROW LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-05-16 2025-04-01 Address 678 DEER PARK AVENUE, STE 2, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2008-04-01 2025-04-01 Address 46 CROSSBROW LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-04-08 2008-04-01 Address 60 RANDOLPH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-04-07 2004-04-08 Address 60 RANDOLPH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045607 2025-04-01 BIENNIAL STATEMENT 2025-04-01
20210519060 2021-05-19 ASSUMED NAME LLC INITIAL FILING 2021-05-19
200401060700 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180412006245 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160404008391 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183755.00
Total Face Value Of Loan:
183755.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233542.00
Total Face Value Of Loan:
233542.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State