Search icon

JOSEPH J. NICOLS, JR., D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH J. NICOLS, JR., D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jul 1976 (49 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 406184
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 714 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J NICOLS JR Chief Executive Officer 714 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2012-08-06 2021-08-26 Address 714 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2012-08-06 2021-08-26 Address 714 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1996-07-29 2012-08-06 Address 714 MONTAUK HWY, PO BOX 374, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1996-07-29 2012-08-06 Address 714 MONTAUK HWY, PO BOX 374, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1996-07-29 2012-08-06 Address 714 MONTAUK HWY, PO BOX 374, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826001178 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
20190509112 2019-05-09 ASSUMED NAME LLC INITIAL FILING 2019-05-09
140709006549 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120806002618 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100721002513 2010-07-21 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State