Name: | CARL GIROLAMO, D.D.S.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1982 (43 years ago) |
Entity Number: | 802552 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 ELIZABETH DRIVE, SYOSSET, NY, United States, 11791 |
Principal Address: | 454 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL GIROLAMO | Chief Executive Officer | 454 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
CARL GIROLAMO | DOS Process Agent | 18 ELIZABETH DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-08 | 2018-11-01 | Address | 454 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1993-10-15 | 1994-06-08 | Address | 454 DEER PARK AVENUE, BABYLON, NY, 11702, 2316, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1994-06-08 | Address | 454 DEER PARK AVENUE, BABYLON, NY, 11702, 2316, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1994-06-08 | Address | 454 DEER PARK AVENUE, BABYLON, NY, 11702, 2316, USA (Type of address: Service of Process) |
1985-02-04 | 1986-05-14 | Name | DAVIS POLLACK, D.D.S. AND CARL GIROLAMO, D.D.S., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060273 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006102 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006021 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006072 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121108002335 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State