Search icon

DR. ROBIN KOZLOWSKI, DDS, P.C.

Company Details

Name: DR. ROBIN KOZLOWSKI, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2005 (19 years ago)
Entity Number: 3280287
ZIP code: 11765
County: Suffolk
Place of Formation: New York
Address: PO Box 346, MILL NECK, NY, United States, 11765
Principal Address: 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. ROBIN KOZLOWSKI DOS Process Agent PO Box 346, MILL NECK, NY, United States, 11765

Chief Executive Officer

Name Role Address
ROBIN BRIELMANN Chief Executive Officer 146 BIRCH HILL ROAD, STE 200, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 146 BIRCH HILL ROAD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-25 2023-12-15 Address 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2012-01-25 2023-12-15 Address 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2009-11-30 2012-01-25 Address 11 COOT RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2009-11-30 2012-01-25 Address 11 COOT RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2009-11-30 2012-01-25 Address 11 COOT RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2009-09-21 2009-11-30 Address 11 COOT ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2009-09-21 2009-11-30 Address 11 COOT ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231215000011 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220818000016 2022-08-18 BIENNIAL STATEMENT 2021-11-01
131119006411 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120125002546 2012-01-25 BIENNIAL STATEMENT 2011-11-01
091130002855 2009-11-30 BIENNIAL STATEMENT 2009-11-01
090921002698 2009-09-21 BIENNIAL STATEMENT 2007-11-01
051114000235 2005-11-14 CERTIFICATE OF INCORPORATION 2005-11-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State