Search icon

THE GELLER DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GELLER DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1979 (46 years ago)
Entity Number: 588940
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2140 BELLMORE AVENUE, UNIT A, BELLMORE, NY, United States, 11710
Principal Address: 2140 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR RANDY GELLER Chief Executive Officer 2140 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2140 BELLMORE AVENUE, UNIT A, BELLMORE, NY, United States, 11710

National Provider Identifier

NPI Number:
1245359272

Authorized Person:

Name:
MR. ADAM BRYAN RICHICHI
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5167854790

Form 5500 Series

Employer Identification Number (EIN):
112513285
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-25 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-04 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-12 2009-06-01 Address 59 BALDWIN PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1997-10-15 2005-12-12 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-10-29 2019-03-05 Address 2627 LINDEN STREET, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20210202058 2021-02-02 ASSUMED NAME CORP INITIAL FILING 2021-02-02
190305002020 2019-03-05 BIENNIAL STATEMENT 2017-10-01
090601000356 2009-06-01 CERTIFICATE OF CHANGE (BY AGENT) 2009-06-01
080904000651 2008-09-04 CERTIFICATE OF AMENDMENT 2008-09-04
051212002498 2005-12-12 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State