Search icon

A & A ANIMAL HOSPITAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A & A ANIMAL HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149524
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 20 DEPOT SQUARE, TUCKAHOE, NY, 10707
Principal Address: 245 OLD COLONY RD, HARTSDALE, NY, United States, 10503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & A ANIMAL HOSPITAL P.C. DOS Process Agent 20 DEPOT SQUARE, TUCKAHOE, NY, 10707

Chief Executive Officer

Name Role Address
ANTHONY MEGLINO Chief Executive Officer 20 DEPOT SQUARE, TUCKAHOE, NY, United States, 10707

Form 5500 Series

Employer Identification Number (EIN):
133952039
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-16 2003-08-18 Address TUCKAHOE ANIMAL HOSP/PET CNTR, 20 DEPOT SQ., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1999-07-16 2003-08-18 Address 82 CHELSEA RD., WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1997-06-03 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-03 2003-08-18 Address 501 ASHFORD AVENUEE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210629002317 2021-06-29 BIENNIAL STATEMENT 2021-06-29
130612002261 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110615002727 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090609002297 2009-06-09 BIENNIAL STATEMENT 2009-06-01
050726002627 2005-07-26 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State