ROBERT P. BERG, D.D.S., P.C.

Name: | ROBERT P. BERG, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1981 (44 years ago) |
Entity Number: | 729699 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P. BERG | DOS Process Agent | 270 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT P. BERG | Chief Executive Officer | 270 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 270 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2024-02-27 | Address | 270 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2013-10-15 | 2024-02-27 | Address | 270 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2013-10-15 | Address | 744 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2013-10-15 | Address | 744 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004099 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
191016060205 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171010006774 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151007006422 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131015006895 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State