Search icon

LYONS VETERINARY CLINIC, P.C.

Company Details

Name: LYONS VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1988 (37 years ago)
Entity Number: 1300067
ZIP code: 14489
County: Wayne
Place of Formation: New York
Principal Address: 1961 ROUTE 14, LYONS, NY, United States, 14489
Address: 1961 RT 14, LYONS, NY, United States, 14489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN V WOLFER, DVM Chief Executive Officer 1961 ROUTE 14, LYONS, NY, United States, 14489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1961 RT 14, LYONS, NY, United States, 14489

Form 5500 Series

Employer Identification Number (EIN):
161334863
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-06 2004-11-04 Address 1961 RT 14, LYONS, NY, 14489, USA (Type of address: Principal Executive Office)
1998-10-06 2004-11-04 Address 1961 RT 14, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer)
1993-10-14 1998-10-06 Address KENT R. MARSHALL, D.V.M., 1961 ROUTE 14, LYONS, NY, 14489, 9343, USA (Type of address: Principal Executive Office)
1993-10-14 1998-10-06 Address KENT R. MARSHALL, D.V.M., 1961 ROUTE 14, LYONS, NY, 14489, 9343, USA (Type of address: Service of Process)
1993-10-14 1998-10-06 Address 1961 ROUTE 14, LYONS, NY, 14489, 9343, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181025002007 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161005006097 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121010006021 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101008002866 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002822 2008-09-24 BIENNIAL STATEMENT 2008-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State