Search icon

BECKER-PARKIN DENTAL SUPPLY CO. INC. - Florida Company Profile

Branch

Company Details

Entity Name: BECKER-PARKIN DENTAL SUPPLY CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 1995 (30 years ago)
Branch of: BECKER-PARKIN DENTAL SUPPLY CO. INC., NEW YORK (Company Number 266861)
Date of dissolution: 08 Feb 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: F95000005126
FEI/EIN Number 132751374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: HENRY SCHEIN, INC., 135 DURYEA ROAD, E-365, MELVILLE, NY, 11747, US
Mail Address: HENRY SCHEIN, INC., 135 DURYEA ROAD, E-365, MELVILLE, NY, 11747, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SALZMAN BARRY Vice President 115 CENTRAL PARK WEST, NEW YORK, NY, 10023
SALZMAN FRED President 3200 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33308
GREESBERG CRAIG Chief Financial Officer 134 KIRSLIN AVE, NEW YORK, NY, 10374

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-02-08 - -
CHANGE OF MAILING ADDRESS 2008-02-08 HENRY SCHEIN, INC., 135 DURYEA ROAD, E-365, MELVILLE, NY 11747 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 HENRY SCHEIN, INC., 135 DURYEA ROAD, E-365, MELVILLE, NY 11747 -
REINSTATEMENT 2002-11-04 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-16 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2008-02-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-08-15
REINSTATEMENT 2002-11-04
REINSTATEMENT 2001-01-16
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State