Search icon

CONNETQUOT CHIROPRACTIC, P.C.

Company Details

Name: CONNETQUOT CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091237
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2805 VETS HWY, SUITE 8, RONKONKOMA, NY, United States, 11779
Principal Address: 2805 VETERANS MEMORIAL HWY, STE 8, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CONNETQUOT CHIROPRACTIC, P.C. DOS Process Agent 2805 VETS HWY, SUITE 8, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JAMES LAMBERT Chief Executive Officer 2805 VETERANS MEMORIAL HWY, STE 8, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2021-09-24 2023-06-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2006-12-19 2018-12-19 Address 2805 VETERANS MEMORIAL HWY, STE 8, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-01-11 2006-12-19 Address 273 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-01-11 2006-12-19 Address 273 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-01-11 2006-12-19 Address 273 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202061769 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181219006709 2018-12-19 BIENNIAL STATEMENT 2018-12-01
141215006853 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130128002248 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110107002053 2011-01-07 BIENNIAL STATEMENT 2010-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State