Search icon

ERIC B. SALMONSON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC B. SALMONSON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (44 years ago)
Entity Number: 734561
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Principal Address: 47 NORTH COUNTRY ROAD, P.O. BOX 849, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC B SALMONSON DDS Chief Executive Officer 47 NORTH COUNTRY ROAD, P.O. BOX 849, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
GARY H FRIEDENBERG DOS Process Agent 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112584244
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-03 2009-11-24 Address 47 NORTH COUNTRY ROAD, P.O. BOX 849, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1993-11-03 1999-11-26 Address 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1992-12-07 1993-11-03 Address 74 NORTH COUNTRY ROAD, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-11-03 Address 74 NORTH COUNTRY ROAD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
1992-12-07 1993-11-03 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151209006313 2015-12-09 BIENNIAL STATEMENT 2015-11-01
131122006213 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111116002424 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091124002138 2009-11-24 BIENNIAL STATEMENT 2009-11-01
090730000438 2009-07-30 CERTIFICATE OF AMENDMENT 2009-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State