NORTH COUNTRY VASCULAR DIAGNOSTICS, INC.

Name: | NORTH COUNTRY VASCULAR DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1990 (35 years ago) |
Entity Number: | 1464928 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 2763 FURBECK ROAD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH COUNTRY VASCULAR DIAGNOSTICS, INC. | DOS Process Agent | 2763 FURBECK ROAD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
ANN MARIE KUPINSKI | Chief Executive Officer | 2763 FURBECK ROAD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
ANN MARIE KUPINSKI | Agent | 2763 FURBECK ROAD, ALTAMONT, NY, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2020-07-06 | Address | 2763 FURBECK ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2012-07-16 | 2013-07-12 | Address | 2763 FURBECK ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2010-07-27 | 2012-07-16 | Address | 84 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2012-07-16 | Address | 84 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2012-07-16 | Address | 84 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200706060493 | 2020-07-06 | BIENNIAL STATEMENT | 2020-07-01 |
180709006264 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705008142 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140715006044 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
130712001158 | 2013-07-12 | CERTIFICATE OF CHANGE | 2013-07-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State