Search icon

BATTENKILL VETERINARY EQUINE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BATTENKILL VETERINARY EQUINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1804010
ZIP code: 12848
County: Washington
Place of Formation: New York
Address: PO BOX 112, 518 STATE RT 29 + 40, MIDDLE FALLS, NY, United States, 12848
Principal Address: 25 STUMP CHURCH RD, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 112, 518 STATE RT 29 + 40, MIDDLE FALLS, NY, United States, 12848

Chief Executive Officer

Name Role Address
KURT H LUTGENS Chief Executive Officer CORS RTE 29 & 40 S, PO BOC 112, MIDDLE FALLS, NY, United States, 12848

Form 5500 Series

Employer Identification Number (EIN):
141775117
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-13 2010-05-14 Address PO BOX 2 CORS RTE 29 & 40 S, MIDDLE FALLS, NY, 12848, USA (Type of address: Chief Executive Officer)
1998-03-13 2010-05-14 Address 25 STUMP CHURCH RD, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1998-03-13 2010-05-14 Address PO BOX 2, CORNER OF ROUTE 29 AND 40, MIDDLE FALLS, NY, 12848, USA (Type of address: Service of Process)
1996-07-22 1998-03-13 Address STUMP CHURCH RD, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1996-07-22 1998-03-13 Address CORS RTE 29 & 40 S, MIDDLE FALLS, NY, 12848, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140501002181 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120601002489 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100514003102 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080319002956 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060414002662 2006-04-14 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State