Search icon

RICHARD M. BLOOM, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD M. BLOOM, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Nov 1984 (41 years ago)
Date of dissolution: 22 Oct 2018
Entity Number: 893643
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 26 DAFFODIL DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BLOOM DOS Process Agent 26 DAFFODIL DRIVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DR. RICHARD M. BLOOM Chief Executive Officer 26 DAFFODIL DRIVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2014-11-03 2016-11-14 Address 2870 HEMPSTEAD TPKE., SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2014-11-03 2016-11-14 Address 2870 HEMPSTEAD TPKE., SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-14 Address 2870 HEMPSTEAD TPKE., SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1992-11-16 2014-11-03 Address 26 DAFFODIL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-11-16 2014-11-03 Address 2870 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181022000163 2018-10-22 CERTIFICATE OF DISSOLUTION 2018-10-22
161114006215 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141103007991 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108002401 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101108003217 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State