Search icon

MARIO A. VILARDI, D.M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 887 MAIN STREET, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
MARIO A. VILARDI, DMD Chief Executive Officer 887 MAIN ST., FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
061216339
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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