Search icon

CURTIS K. GOSS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CURTIS K. GOSS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Aug 1981 (44 years ago)
Date of dissolution: 05 Jul 2016
Entity Number: 718683
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 905 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
CURTIS K GOSS DDS Chief Executive Officer 905 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
133084344
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-06 1999-08-19 Address 66 WELLER CT, PO BOX 276, HAWLEY, PA, 18428, USA (Type of address: Chief Executive Officer)
1993-05-07 1997-08-06 Address 769 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-05-07 1999-08-19 Address 905 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1984-05-31 1997-10-09 Name ROBERT C. FREDERICKS, D.D.S. AND CURTIS K. GOSS, D.D.S., P.C
1981-08-25 1984-05-31 Name ROBERT C. FREDERICKS, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
160705000521 2016-07-05 CERTIFICATE OF DISSOLUTION 2016-07-05
130814002206 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110812002924 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090729002062 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002160 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State