Search icon

BRIDGET M. BROOKE, VMD, P.C.

Company Details

Name: BRIDGET M. BROOKE, VMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1997 (28 years ago)
Entity Number: 2134693
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 448 W JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIDGET M BROOKE Chief Executive Officer MY PETS VET, 448 W JERICHO TPKE., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
BRIDGET M. BROOKE, VMD, P.C. DOS Process Agent 448 W JERICHO TPKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-04-11 2025-04-11 Address MY PETS VET, 448 W JERIHCO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address MY PETS VET, 448 W JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address MY PETS VET, 448 W JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address MY PETS VET, 448 W JERIHCO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411001849 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230403002512 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210602061110 2021-06-02 BIENNIAL STATEMENT 2021-04-01
190501061186 2019-05-01 BIENNIAL STATEMENT 2019-04-01
170406007215 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State