Search icon

GREGORY BENNETT D.V.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY BENNETT D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Feb 1996 (29 years ago)
Date of dissolution: 27 Apr 2020
Entity Number: 2000406
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: P.O. BOX 549, ELMONT, NY, United States, 11003
Principal Address: 1 COLONIAL DRIVE, COLD SPRING HILLS, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 549, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
GREGOY BENNETT Chief Executive Officer 1 COLONIAL RD, COLD SPRING HILLS, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113336213
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-08 2012-03-26 Address 1 COLONIAL RD, COLD SPRING HILLS, NY, 11743, USA (Type of address: Principal Executive Office)
2004-01-26 2008-02-08 Address 61 CEDAR SWAMP RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1998-02-04 2004-01-26 Address PO BOX 549, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1998-02-04 2008-02-08 Address 61 CEDAR SWAMP RD, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200427000183 2020-04-27 CERTIFICATE OF DISSOLUTION 2020-04-27
140415002106 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120326002848 2012-03-26 BIENNIAL STATEMENT 2012-02-01
080208002792 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060309002187 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State