Search icon

NORTH SHORE ANIMAL HOSPITAL, INC.

Company Details

Name: NORTH SHORE ANIMAL HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1967 (58 years ago)
Entity Number: 205553
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 114 OLD COUNTRY RD, SUITE 680, MINEOLA, NY, United States, 11501
Principal Address: 42-02 215 STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD ROSEN Chief Executive Officer 42-02 215 STREET, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
C/O CHAPMAN ZARANSKY LLP DOS Process Agent 114 OLD COUNTRY RD, SUITE 680, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112141347
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-01 2013-03-15 Address 212-14 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2009-01-05 2011-02-01 Address 212-14 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-01-09 2013-03-15 Address 212-14 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2007-01-09 2009-01-05 Address 66 OAK LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2007-01-09 2009-01-05 Address EMPIRE STATE BLDG, 350 FIFTH AVE, STE 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315002069 2013-03-15 BIENNIAL STATEMENT 2013-01-01
110201002660 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090105003036 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070109002172 2007-01-09 BIENNIAL STATEMENT 2007-01-01
030110002077 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State