Search icon

ALVIN I. EDELMAN, D.D.S., P.C.

Company Details

Name: ALVIN I. EDELMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 1976 (49 years ago)
Date of dissolution: 22 Feb 2016
Entity Number: 388251
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 637 VERONA DR, MELVILLE, NY, United States, 11747
Principal Address: 910 THIERIOT AVENUE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALVIN I EDELMAN DOS Process Agent 637 VERONA DR, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ALVIN I. EDELMAN, D.D.S. Chief Executive Officer 910 THIERIOT AVENUE, BRONX, NY, United States, 10473

National Provider Identifier

NPI Number:
1871519462

Authorized Person:

Name:
ALVIN I. EDELMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7185893132

History

Start date End date Type Value
1993-03-19 1994-02-01 Address 910 THIERIOT AVE., BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1993-03-19 1994-02-01 Address 910 THIERIOT AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
1976-01-06 2014-03-05 Address 910 THERIOT AVE., BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160222000553 2016-02-22 CERTIFICATE OF DISSOLUTION 2016-02-22
140305002020 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120215002079 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100120002271 2010-01-20 BIENNIAL STATEMENT 2010-01-01
20091208016 2009-12-08 ASSUMED NAME LLC INITIAL FILING 2009-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State