Search icon

GREGORY P. DOROSKI, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY P. DOROSKI, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1974 (51 years ago)
Entity Number: 335370
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 255 Executive Dr Ste 310, Suite B, Plainview, NY, United States, 11803
Principal Address: 887 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH DOROSKI Chief Executive Officer 887 OLD COUNTRY ROAD, SUITE B, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
GREGORY P. DOROSKI, D.M.D., P.C. DOS Process Agent 255 Executive Dr Ste 310, Suite B, Plainview, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112317530
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 887 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 887 OLD COUNTRY ROAD, SUITE B, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2016-01-26 2024-01-03 Address 887 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2016-01-26 2024-01-03 Address 887 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1974-01-24 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103000502 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220425001681 2022-04-25 BIENNIAL STATEMENT 2022-01-01
160425000146 2016-04-25 CERTIFICATE OF AMENDMENT 2016-04-25
160126002024 2016-01-26 BIENNIAL STATEMENT 2016-01-01
20041201043 2004-12-01 ASSUMED NAME LLC INITIAL FILING 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State