Search icon

PROSTHODONTIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROSTHODONTIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 27 Feb 2012
Entity Number: 513498
ZIP code: 11042
County: Westchester
Place of Formation: New York
Address: ONE HOLLOW LANE, SUITE 202, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE HOLLOW LANE, SUITE 202, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
GEORGE M HRIBAR Chief Executive Officer ONE HOLLOW LANE, SUITE 202, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
132952841
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-16 1998-10-23 Address 444 COMMUNITY DR, MANHASSET, NY, 11030, 3820, USA (Type of address: Service of Process)
1996-10-16 1998-10-23 Address 444 COMMUNITY DR, MANHASSET, NY, 11030, 3820, USA (Type of address: Principal Executive Office)
1996-10-16 1998-10-23 Address 444 COMMUNITY DR, MANHASSET, NY, 11030, 3820, USA (Type of address: Chief Executive Officer)
1993-10-22 1996-10-16 Address 444 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-10-22 1996-10-16 Address 444 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150306014 2015-03-06 ASSUMED NAME LLC INITIAL FILING 2015-03-06
120227000567 2012-02-27 CERTIFICATE OF DISSOLUTION 2012-02-27
101123002022 2010-11-23 BIENNIAL STATEMENT 2010-10-01
080922002402 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061004002562 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State