Search icon

MARIO GABRIELLI, D.D.S., P.C.

Company Details

Name: MARIO GABRIELLI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1977 (47 years ago)
Entity Number: 459231
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARI GABRIELLI Chief Executive Officer 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1994-02-24 2002-02-13 Address 259-16 79TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
1993-03-16 2002-02-13 Address 259-16 79TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
1993-03-16 2002-02-13 Address 259-16 79TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
1977-12-14 1994-02-24 Address 259-16 79TH AVE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120224039 2012-02-24 ASSUMED NAME LLC INITIAL FILING 2012-02-24
091214002098 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002592 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060123002001 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040217002637 2004-02-17 BIENNIAL STATEMENT 2003-12-01
020213002301 2002-02-13 BIENNIAL STATEMENT 2001-12-01
000222002365 2000-02-22 BIENNIAL STATEMENT 1999-12-01
980202002823 1998-02-02 BIENNIAL STATEMENT 1997-12-01
940224002575 1994-02-24 BIENNIAL STATEMENT 1993-12-01
930316002244 1993-03-16 BIENNIAL STATEMENT 1992-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State