Search icon

STEVEN S. TURNER, D.D.S., P.C.

Company Details

Name: STEVEN S. TURNER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Oct 1979 (46 years ago)
Date of dissolution: 28 May 2024
Entity Number: 585516
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 11 Cricket Club Drive, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN S. TURNER Chief Executive Officer 11 CRICKET CLUB DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
STEVEN S. TURNER DOS Process Agent 11 Cricket Club Drive, Roslyn, NY, United States, 11576

National Provider Identifier

NPI Number:
1508895798

Authorized Person:

Name:
DR. STEVEN S. TURNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7188357470

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 160-04 88 ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 160-04 88TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 11 CRICKET CLUB DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-06-12 Address 160-04 88 ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 11 CRICKET CLUB DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612000554 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
231011001091 2023-10-11 BIENNIAL STATEMENT 2023-10-01
230501001733 2023-05-01 BIENNIAL STATEMENT 2021-10-01
20200722033 2020-07-22 ASSUMED NAME LLC INITIAL FILING 2020-07-22
191003060736 2019-10-03 BIENNIAL STATEMENT 2019-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State