Search icon

ALLEN J. PINTOFF, D.D.S. P.C.

Company Details

Name: ALLEN J. PINTOFF, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Dec 1979 (45 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 579509
ZIP code: 10023
County: Suffolk
Place of Formation: New York
Address: 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023
Principal Address: 268 E MAIN ST, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEN J. PINTOFF, D.D.S., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2012 112514096 2013-03-08 ALLEN J. PINTOFF, D.D.S., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-10-13
Business code 621210
Sponsor’s telephone number 6315812288
Plan sponsor’s address 268 EAST MAIN STREET, EAST ISLIP, NY, 11730

Signature of

Role Plan administrator
Date 2013-03-08
Name of individual signing ALLEN J. PINTOFF, PRESIDENT
ALLEN J. PINTOFF, D.D.S., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2011 112514096 2012-06-15 ALLEN J. PINTOFF, D.D.S., P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-10-13
Business code 621210
Sponsor’s telephone number 6315812288
Plan sponsor’s address 268 EAST MAIN STREET, EAST ISLIP, NY, 11730

Plan administrator’s name and address

Administrator’s EIN 112514096
Plan administrator’s name ALLEN J. PINTOFF, D.D.S., P.C.
Plan administrator’s address 268 EAST MAIN STREET, EAST ISLIP, NY, 11730
Administrator’s telephone number 6315812288

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing ALLEN J. PINTOFF, PRESIDENT

Chief Executive Officer

Name Role Address
ALLEN J. PINTOFF DDS Chief Executive Officer 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ALLEN J. PINTOFF DOS Process Agent 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2000-01-20 2014-01-09 Address 268 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2820, USA (Type of address: Service of Process)
1995-03-27 2014-01-09 Address 268 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2820, USA (Type of address: Chief Executive Officer)
1995-03-27 1997-12-04 Address 268 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2820, USA (Type of address: Principal Executive Office)
1995-03-27 2000-01-20 Address 350 5TH AVENUE, EMPIRE STATE BLDG,STE 5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1979-12-13 1995-03-27 Address 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191113092 2019-11-13 ASSUMED NAME LLC INITIAL FILING 2019-11-13
150409000340 2015-04-09 CERTIFICATE OF DISSOLUTION 2015-04-09
140109002523 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111227002515 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091210002892 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071206002866 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060117002572 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031128002127 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011128002197 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000120002470 2000-01-20 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State