BRIGHTON ANIMAL HOSPITAL, P.C.

Name: | BRIGHTON ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1992 (33 years ago) |
Entity Number: | 1625505 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 723 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 723 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
DAVID M. FOLEY DVM, SCOTT R. MINER DVM | Chief Executive Officer | 723 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2020-02-26 | 2024-12-02 | Address | 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2024-12-02 | Address | 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1993-08-25 | 2020-02-26 | Address | 31 MILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-08-25 | 2020-02-26 | Address | 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007030 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
200402060438 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
200226060067 | 2020-02-26 | BIENNIAL STATEMENT | 2018-04-01 |
960501002128 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
930825002230 | 1993-08-25 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State