Search icon

CLIFFORD A. GRECO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFFORD A. GRECO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Oct 1982 (43 years ago)
Date of dissolution: 10 Aug 2021
Entity Number: 799494
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 47 GREEN MEADOW LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFFORD A GRECO DDS DOS Process Agent 47 GREEN MEADOW LANE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CLIFFORD A GRECO, DDS Chief Executive Officer 47 GREEN MEADOW LANE, HUNTINGTON, NY, United States, 1743

History

Start date End date Type Value
2020-10-02 2022-04-26 Address 47 GREEN MEADOW LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2020-10-02 2022-04-26 Address 47 GREEN MEADOW LANE, HUNTINGTON, NY, 1743, USA (Type of address: Chief Executive Officer)
2010-10-08 2020-10-02 Address 4100 DUFF PLACE, SEAFORD, NY, 11783, 1324, USA (Type of address: Chief Executive Officer)
2010-10-08 2020-10-02 Address 4100 DUFF PLACE, SEAFORD, NY, 11783, 1324, USA (Type of address: Service of Process)
2004-11-04 2010-10-08 Address 4100 DUFF PL, SEAFORD, NY, 11783, 1324, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220426003429 2021-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-10
201002060238 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006913 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007924 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006139 2014-10-08 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State