Search icon

PLAINVIEW ORAL & MAXILLOFACIAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAINVIEW ORAL & MAXILLOFACIAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Oct 1974 (51 years ago)
Date of dissolution: 25 Jan 2022
Entity Number: 354044
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1181 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Principal Address: 1181 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER H LEVY DOS Process Agent 1181 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DAVID JURMAN Chief Executive Officer 1181 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1710996038

Authorized Person:

Name:
BARRY DAVID BASS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
5168225010

Form 5500 Series

Employer Identification Number (EIN):
112337757
Plan Year:
2015
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-02 2022-06-25 Address 1181 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-10-01 2022-06-25 Address 1181 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-10-03 2020-10-02 Address 1181 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-10-03 2018-10-01 Address 366 NO BROADWAY STE 2001, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-09-27 2008-10-03 Address 1181 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220625000503 2022-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-25
201002061327 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001008178 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006161 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141010006699 2014-10-10 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State