Search icon

GARY S. TOMACK, D.D.S. P.C.

Company Details

Name: GARY S. TOMACK, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3290201
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 3 WARWICK LANE, CHAPPAQUA, NY, United States, 10514
Principal Address: 358 5TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY TOMACK Chief Executive Officer 358 5TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GARY TOMACK DOS Process Agent 3 WARWICK LANE, CHAPPAQUA, NY, United States, 10514

Form 5500 Series

Employer Identification Number (EIN):
204383508
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 358 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-15 2024-09-30 Address 358 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-12-07 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-07 2024-09-30 Address 3 WARWICK LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019689 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220929002839 2022-09-29 BIENNIAL STATEMENT 2021-12-01
140108002122 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111228002120 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100208002540 2010-02-08 BIENNIAL STATEMENT 2009-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State