Search icon

DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C.

Company Details

Name: DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1982 (42 years ago)
Entity Number: 802684
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 173 E SHORE ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P. C. 2023 112626228 2025-02-04 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, SUITE 201, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2025-02-04
Name of individual signing DR. RALPH EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-04
Name of individual signing DR. RALPH EPSTEIN
Valid signature Filed with authorized/valid electronic signature
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PLAN 2023 112626228 2025-01-03 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, SUITE 201, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2025-01-03
Name of individual signing DR RALPH H EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-03
Name of individual signing DR RALPH H EPSTEIN
Valid signature Filed with authorized/valid electronic signature
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PLAN 2022 112626228 2023-04-05 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, SUITE 201, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing RALPH EPSTEIN
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PLAN 2021 112626228 2022-06-09 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, SUITE 201, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing RALPH EPSTEIN
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K)PLAN 2020 112626228 2021-10-09 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, SUITE 201, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing RALPH EPSTEIN
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2019 112626228 2020-07-27 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing RALPH EPSTEIN
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2018 112626228 2019-07-16 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing RALPH EPSTEIN
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2017 112626228 2018-06-30 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2018-06-30
Name of individual signing RALPH EPSTEIN
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2016 112626228 2017-05-21 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2017-05-21
Name of individual signing RALPH EPSTEIN
DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2015 112626228 2016-08-30 DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 5164878110
Plan sponsor’s address 173 E. SHORE ROAD, GREAT NECK, NY, 110232415

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing RALPH EPSTEIN
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing RALPH EPSTEIN

Chief Executive Officer

Name Role Address
RALPH H. EPSTEIN, DDS Chief Executive Officer 173 E SHORE ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
C/O DR. RALPH EPSTEIN, DDS DOS Process Agent 173 E SHORE ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1993-11-05 2006-11-14 Address 173 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1993-11-05 2006-11-14 Address 173 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-11-05 2006-11-14 Address 173 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1992-11-13 1993-11-05 Address 333 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-05 Address 173 EAST SHORE RD., GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1987-01-08 1993-11-05 Address 5 EDGEWOOD AVE., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1982-11-05 1987-01-08 Address 71-38 260TH ST., GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121113006200 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101110002748 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081024002324 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061114002568 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041221002855 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021017002291 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001108002349 2000-11-08 BIENNIAL STATEMENT 2000-11-01
990322000043 1999-03-22 CERTIFICATE OF AMENDMENT 1999-03-22
981110002165 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961112002399 1996-11-12 BIENNIAL STATEMENT 1996-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State