Search icon

PHILLIP OSTROFSKY, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILLIP OSTROFSKY, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Sep 1980 (45 years ago)
Date of dissolution: 10 Dec 2019
Entity Number: 651712
ZIP code: 10598
County: Putnam
Place of Formation: New York
Address: BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 671 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP OSTROFSKY Chief Executive Officer 1824 BALDWIN ROAD, YORKTOWN, NY, United States, 10598

DOS Process Agent

Name Role Address
PHILLIP OSTROFSKY DOS Process Agent BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133055028
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-03 2010-11-19 Address 1824 BALDWIN RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-09-11 2002-10-03 Address 671 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1996-09-11 2010-11-19 Address 671 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-09-29 1996-09-11 Address 2 MAHOPAC PLACE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-09-29 1996-09-11 Address 2 MAHOPAC PLACE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191210000552 2019-12-10 CERTIFICATE OF DISSOLUTION 2019-12-10
160920006134 2016-09-20 BIENNIAL STATEMENT 2016-09-01
121026006043 2012-10-26 BIENNIAL STATEMENT 2012-09-01
101119002258 2010-11-19 BIENNIAL STATEMENT 2010-09-01
080919002382 2008-09-19 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State