Search icon

LAWRENCE GORELICK, D.D.S., P.C.

Company Details

Name: LAWRENCE GORELICK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1974 (51 years ago)
Date of dissolution: 23 Apr 2020
Entity Number: 346930
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWRENCE GORELICK D.D.S. P.C. RETIREMENT TRUST 2010 132791542 2011-07-14 LAWRENCE GORELICK D.D.S. P.C. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1981-07-01
Business code 621210
Sponsor’s telephone number 8456283473
Plan sponsor’s address SKYIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541

Plan administrator’s name and address

Administrator’s EIN 132791542
Plan administrator’s name LAWRENCE GORELICK D.D.S. P.C.
Plan administrator’s address SKYIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541
Administrator’s telephone number 8456283473

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing LAWRENCE GORELICK
LAWRENCE GORELICK D.D.S. P.C. RETIREMENT TRUST 2010 132791542 2011-02-16 LAWRENCE GORELICK D.D.S. P.C. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1981-07-01
Business code 621210
Sponsor’s telephone number 8456283473
Plan sponsor’s address SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541

Plan administrator’s name and address

Administrator’s EIN 132791542
Plan administrator’s name LAWRENCE GORELICK D.D.S. P.C.
Plan administrator’s address SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541
Administrator’s telephone number 8456283473

Signature of

Role Plan administrator
Date 2011-02-16
Name of individual signing LAWRENCE GORELICK
LAWRENCE GORELICK D.D.S. P.C. RETIREMENT PLAN 2009 132791542 2010-05-06 LAWRENCE GORELICK D.D.S. P.C. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1981-07-01
Business code 621210
Sponsor’s telephone number 8456283473
Plan sponsor’s address SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541

Plan administrator’s name and address

Administrator’s EIN 132791542
Plan administrator’s name LAWRENCE GORELICK D.D.S. P.C.
Plan administrator’s address SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541
Administrator’s telephone number 8456283473

Signature of

Role Plan administrator
Date 2010-05-06
Name of individual signing LAWRENCE GORELICK
Role Employer/plan sponsor
Date 2010-05-06
Name of individual signing LAWRENCE GORELICK

DOS Process Agent

Name Role Address
LAWRENCE GORELICK, D.D.S., P.C. DOS Process Agent 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
LAWRENCE GORELICK, DDS Chief Executive Officer 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2000-07-11 2018-07-02 Address 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-07-11 2018-07-02 Address 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2000-07-11 2018-07-02 Address 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-02-12 2000-07-11 Address PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-02-12 2000-07-11 Address PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-02-12 2000-07-11 Address PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1974-07-01 1993-02-12 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423000136 2020-04-23 CERTIFICATE OF DISSOLUTION 2020-04-23
180702006057 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006028 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006198 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006174 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100714002300 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080708003069 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060615002038 2006-06-15 BIENNIAL STATEMENT 2006-07-01
20050428015 2005-04-28 ASSUMED NAME LLC INITIAL FILING 2005-04-28
040727002816 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State