Search icon

MICHAEL LAZAR, D.D.S., DANIEL F. COYLE, D.D.S., PETER L. AKL, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL LAZAR, D.D.S., DANIEL F. COYLE, D.D.S., PETER L. AKL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 1982 (43 years ago)
Entity Number: 784435
ZIP code: 11749
County: Nassau
Place of Formation: New York
Address: LAWRENCE SIEGEL, 1601 VETERANS HIGHWAY, ISLANDIA, NY, United States, 11749
Principal Address: GATEWAYS EXECUTIVE MALL, 800 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDOW DAVIDOW SIEGEL & STERN LLP DOS Process Agent LAWRENCE SIEGEL, 1601 VETERANS HIGHWAY, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
MICHAEL LAZAR DDS Chief Executive Officer 6 ATEWAYS EXECUTIVE MALL, 800 WOODBURY RD, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1376732693

Authorized Person:

Name:
PETER L AKL
Role:
SECRETARY OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5169210937

Form 5500 Series

Employer Identification Number (EIN):
112614561
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-30 2008-06-27 Address 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-03-11 2008-06-27 Address GATEWAYS EXECUTIVE MALL, 800 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1988-02-09 2005-10-19 Name EDWARD BERG, D.D.S. AND MICHAEL LAZAR, D.D.S., P.C.
1988-02-09 1996-07-30 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1982-07-28 1988-02-09 Name EDWARD BERG, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
180710006315 2018-07-10 BIENNIAL STATEMENT 2018-07-01
140716006329 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120806002070 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100826003034 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080627002600 2008-06-27 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State