Search icon

MICHAEL B. GLUSKIN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL B. GLUSKIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Aug 1981 (44 years ago)
Date of dissolution: 28 Jun 2013
Entity Number: 716350
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 266 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL B. GLUSKIN, D.D.S. Chief Executive Officer 266 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112572563
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-15 2011-08-18 Address 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2007-08-15 2011-08-18 Address 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-08-15 2011-08-18 Address 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-06-28 2007-08-15 Address 865 BARBERRY LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-06-28 2007-08-15 Address 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628000992 2013-06-28 CERTIFICATE OF DISSOLUTION 2013-06-28
110818002322 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090810002279 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070815002997 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051012002074 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State