Search icon

BRIAN H. FINN, D.D.S., P.C.

Company Details

Name: BRIAN H. FINN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1977 (48 years ago)
Entity Number: 437421
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 475 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN H FINN Chief Executive Officer 475 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
132898901
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-20 2007-06-28 Address 475 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1994-09-09 2007-07-06 Name HOWARD S. ANSTENDIG, D.M.D. AND BRIAN H. FINN, D.D.S., P.C.
1993-02-19 2007-06-28 Address 475 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1993-02-19 2005-09-20 Address 291 CLAYTON RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1977-06-09 1994-09-09 Name HOWARD S. ANSTENDIG, D.M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
20200820008 2020-08-20 ASSUMED NAME LLC INITIAL FILING 2020-08-20
110620002608 2011-06-20 BIENNIAL STATEMENT 2011-06-01
091009002655 2009-10-09 BIENNIAL STATEMENT 2009-06-01
070706000489 2007-07-06 CERTIFICATE OF AMENDMENT 2007-07-06
070628002788 2007-06-28 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State