Search icon

HARTSDALE DENTAL GROUP, P.C.

Company Details

Name: HARTSDALE DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1982 (43 years ago)
Entity Number: 763765
ZIP code: 10530
County: Westchester
Place of Formation: New York
Principal Address: 80 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530
Address: 80 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. DONELLI Chief Executive Officer 80 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
133085148
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-01 2000-04-13 Address 80 EAST HARTSDALE GROUP, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1982-04-14 1993-07-01 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100420002574 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080331003191 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060413003447 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040408002235 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020329003021 2002-03-29 BIENNIAL STATEMENT 2002-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State