Name: | MARIO A. VILARDI, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1987 (38 years ago) |
Entity Number: | 1212546 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 887 MAIN STREET, FISHKILL, NY, United States, 12524 |
Principal Address: | 887 MAIN ST., FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 887 MAIN STREET, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
MARIO A. VILARDI, DMD | Chief Executive Officer | 887 MAIN ST., FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-27 | 2001-10-31 | Address | ROUTE 6 BOX 81, WOODWYNDS PROFESSIONAL BLDG., BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2001-10-31 | Address | ROUTE 6 BOX 81, WOODWYNDS PROFESSIONAL BLDG., BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1993-10-27 | Address | RTE 6, P.O. BOX 81, WOODWYNDS PROF. BLDG., BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-27 | Address | RTE 6, PO BOX 81, WOODWYNDS PROF BLDG., BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2000-08-31 | Address | ATTORNEYS & COUNSELLORS AT LAW, POST OFFICE BOX 2280, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112007233 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111031002569 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091015002882 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071121002534 | 2007-11-21 | BIENNIAL STATEMENT | 2007-10-01 |
051229002383 | 2005-12-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State