DOMINICK F. REDA, M.D., P.C.

Name: | DOMINICK F. REDA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 May 1994 (31 years ago) |
Entity Number: | 1822953 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 PARKFIELD RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK F REDA | DOS Process Agent | 24 PARKFIELD RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
DOMINICK F REDA MD | Chief Executive Officer | 136 SOUTH BROADWAY, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-14 | 2010-05-24 | Address | 22 PARKFIELD RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2004-05-14 | 2010-05-24 | Address | 22 PARKFIELD RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2004-05-14 | 2006-05-12 | Address | 461 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2002-04-23 | 2004-05-14 | Address | 461 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2002-04-23 | Address | 127 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524006004 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
100524002098 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080514002872 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060512002499 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040514002866 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State