Search icon

A. MASKELL D.D.S. AND S. MASKELL D.D.S., P.C.

Company Details

Name: A. MASKELL D.D.S. AND S. MASKELL D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 1975 (50 years ago)
Entity Number: 365917
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: ATTN M HANSMAN, 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11550
Principal Address: 722 BROADWAY, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-387-1365

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN MASKELL Chief Executive Officer 722 BROADWAY, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
KAROL HANSMAN & SOSNIK PC DOS Process Agent ATTN M HANSMAN, 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11550

History

Start date End date Type Value
2003-03-10 2013-03-21 Address 300 OLD COUNTRY RD, SUITE 351, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-03-10 2005-04-07 Address 722 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1999-03-26 2003-03-10 Address 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-03-24 2003-03-10 Address 510 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11520, USA (Type of address: Chief Executive Officer)
1997-12-08 2011-03-30 Name ALAN MASKELL, D.D.S. AND STEPHEN E. RUBENSTEIN, D.D.S., P.C.
1997-03-28 1999-03-24 Address 27R ANCHOR ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-06-29 2003-03-10 Address 510 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-06-29 1997-03-28 Address 1980 KIRKWOOD AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-06-29 1999-03-26 Address 510 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1975-03-27 1993-06-29 Address RUBENSTEIN DDS, 312 GREENWICH ST., HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002038 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110330000661 2011-03-30 CERTIFICATE OF AMENDMENT 2011-03-30
110325002234 2011-03-25 BIENNIAL STATEMENT 2011-03-01
20100301041 2010-03-01 ASSUMED NAME CORP INITIAL FILING 2010-03-01
090302002397 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002790 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050407002866 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030310002160 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010327002566 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990326000019 1999-03-26 CERTIFICATE OF AMENDMENT 1999-03-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State