Search icon

ASTOR DENTAL STUDIO, INC.

Company Details

Name: ASTOR DENTAL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1974 (51 years ago)
Entity Number: 356688
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 333 SMITHTOWN BLVD., RONKONKOMA, NY, United States, 11779
Principal Address: 333 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FAULKNER Chief Executive Officer FRANK E FAULKNER, 333 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 SMITHTOWN BLVD., RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112340032
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-17 2010-12-20 Address 333 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-01-08 2000-11-17 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Chief Executive Officer)
1995-05-09 1999-01-08 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Chief Executive Officer)
1995-05-09 2000-11-17 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Principal Executive Office)
1995-05-09 2002-10-24 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180919014 2018-09-19 ASSUMED NAME LLC INITIAL FILING 2018-09-19
121106006605 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101220002150 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081201002282 2008-12-01 BIENNIAL STATEMENT 2008-11-01
061030002657 2006-10-30 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State