Search icon

FARMINGDALE DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FARMINGDALE DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 1977 (48 years ago)
Entity Number: 458569
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 260 MERRITT RD, FARMINGDALE, NY, United States, 11735
Principal Address: DR. CHARLES AXELRAD, 260 MERRITT ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR CHARLES AXELRAD Chief Executive Officer 260 MERRITT RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MERRITT RD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112443375
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-14 2003-12-08 Address 260 MERRITT RD, FARMINGDALE, NY, 11735, 3200, USA (Type of address: Principal Executive Office)
2001-12-14 2003-12-08 Address 260 MERRITT RD, FARMINGDALE, NY, 11735, 3200, USA (Type of address: Chief Executive Officer)
2000-01-18 2001-12-14 Address 260 MERRITT RD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-01-18 2001-12-14 Address 260 MERRITT RD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-12-23 2000-01-18 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131224002460 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111219003074 2011-12-19 BIENNIAL STATEMENT 2011-12-01
20111122049 2011-11-22 ASSUMED NAME CORP INITIAL FILING 2011-11-22
091218002903 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071219002761 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State