Search icon

BEDFORD VILLAGE VETERINARY HOSPITAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD VILLAGE VETERINARY HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Feb 1988 (37 years ago)
Entity Number: 1239101
ZIP code: 33162
County: Westchester
Place of Formation: New York
Address: 16750 NE 14th ave, Apt 306, Miami, FL, United States, 33162
Principal Address: 16750 NE 14th ave, Apt 307, Miami, FL, United States, 33162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEDFORD VILLAGE VETERINARY HOSPITAL P.C. DOS Process Agent 16750 NE 14th ave, Apt 306, Miami, FL, United States, 33162

Chief Executive Officer

Name Role Address
CHRISTINE NEWMAN Chief Executive Officer 16750 NE 14TH AVE, APT 307, MIAMI, FL, United States, 33162

Form 5500 Series

Employer Identification Number (EIN):
133449867
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-26 2006-03-07 Address 406 RTE 22, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2004-01-26 2006-03-07 Address 406 RTE 22, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2002-02-01 2004-01-26 Address RTE 22, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2002-02-01 2004-01-26 Address RTE 22, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2002-02-01 2004-01-26 Address RTE 22, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220131000543 2022-01-31 BIENNIAL STATEMENT 2022-01-31
160201007067 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140421002498 2014-04-21 BIENNIAL STATEMENT 2014-02-01
100302002680 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080204002831 2008-02-04 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State