CENTRAL WESTCHESTER NEUROMUSCULAR CARE, P.C.

Name: | CENTRAL WESTCHESTER NEUROMUSCULAR CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 May 1996 (29 years ago) |
Entity Number: | 2029979 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 11 Carriage Way, PH, White Plains, NY, United States, 10605 |
Address: | C/O PALMERI & GAVEN, 80 MAIDEN LANE 5TH FL, White Plains, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R CARCIONE | Chief Executive Officer | 11 CARRIAGE WAY, PH, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JOSEPH R CARCIONE | DOS Process Agent | C/O PALMERI & GAVEN, 80 MAIDEN LANE 5TH FL, White Plains, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-29 | 2014-11-17 | Address | 1915-25 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2012-06-29 | 2014-11-17 | Address | 1915-25 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2012-06-29 | Address | 750 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2010-06-09 | Address | 55 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-05-12 | 2012-06-29 | Address | 750 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000442 | 2022-12-03 | BIENNIAL STATEMENT | 2022-05-01 |
141117002087 | 2014-11-17 | BIENNIAL STATEMENT | 2014-05-01 |
120629002249 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100609002881 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080602003214 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State