BAYVIEW ANIMAL HOSPITAL, P.C.

Name: | BAYVIEW ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1992 (33 years ago) |
Entity Number: | 1671313 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 96 MOFFITT BLVD, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAYVIEW ANIMAL HOSPITAL, P.C. | DOS Process Agent | 96 MOFFITT BLVD, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ROBERT A. BIALT | Chief Executive Officer | 96 MOFFITT BLVD, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 96 MOFFITT BLVD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-02 | Address | 96 MOFFITT BLVD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-09-25 | 2020-10-02 | Address | 96 MOFFITT BLVD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-09-25 | 2024-10-02 | Address | 96 MOFFITT BLVD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2008-09-25 | Address | 244 MAIN STREET, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001808 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221006000493 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201002060190 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006319 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006875 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State