COMMUNITY PET CARE HOSPITAL, P.C.

Name: | COMMUNITY PET CARE HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 May 1988 (37 years ago) |
Entity Number: | 1258292 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 115 MIDDLEBURY RD, 115 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 1395 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH B. BRUZGUL, JR. DVM | Chief Executive Officer | 1395 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
COMMUNITY PET CARE HOSPITAL, P.C. | DOS Process Agent | 115 MIDDLEBURY RD, 115 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2020-05-05 | Address | 1395 ABBOTT ROAD, 115 MIDDLEBURY ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
2014-05-07 | 2018-05-01 | Address | 1395 ABBOTT RD, 115 MIDDLEBURY ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
1996-05-14 | 2014-05-07 | Address | 1395 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
1992-11-25 | 2014-05-07 | Address | 1395 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
1988-05-03 | 1996-05-14 | Address | 1395 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061260 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006215 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160513006964 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140507006497 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120507006843 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State