Search icon

STEVEN M. STERN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN M. STERN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Mar 2007 (18 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3484656
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M. STERN, D.D.S., P.C. DOS Process Agent 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
STEVEN M STERN Chief Executive Officer 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1538388210

Authorized Person:

Name:
DR. STEVEN M STERN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208617126
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-05 2023-07-14 Address 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-02-27 2023-07-14 Address 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-02-27 2013-03-08 Address 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2007-03-05 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2007-03-05 2021-03-05 Address 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002348 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
210305060001 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190307060005 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007322 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150305006017 2015-03-05 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State