Search icon

R AND L DENTAL P.C.

Company Details

Name: R AND L DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261294
ZIP code: 10306
County: Nassau
Place of Formation: New York
Address: 95 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 482 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. VENTO, CPA, P.C. DOS Process Agent 95 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ROMEY SABNANI Chief Executive Officer 482 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
455545653
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 482 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 482 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-06-07 Address 482 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-06-07 Address 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001552 2024-06-07 BIENNIAL STATEMENT 2024-06-07
231103000834 2023-11-03 BIENNIAL STATEMENT 2022-06-01
200604060484 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008079 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006494 2016-06-08 BIENNIAL STATEMENT 2016-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State