CHARLES CRAIG DEMUTH, D. V. M., P. C.

Name: | CHARLES CRAIG DEMUTH, D. V. M., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1973 (52 years ago) |
Entity Number: | 236816 |
ZIP code: | 13158 |
County: | Cortland |
Place of Formation: | New York |
Address: | 5953 CHENINGO ROAD, TRUXTON, NY, United States, 13158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES CRAIG DEMUTH | Chief Executive Officer | 5953 CHENINGO ROAD, TRUXTON, NY, United States, 13158 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5953 CHENINGO ROAD, TRUXTON, NY, United States, 13158 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-24 | 1993-10-21 | Address | 5953 CHENANGO RD, TRUXTON, NY, 13158, USA (Type of address: Service of Process) |
1973-10-24 | 1988-02-24 | Address | LIGHTHOUSE HILL RD., HOMER, NY, 13077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127002232 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
111014003064 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091008002516 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071030002473 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051206002084 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State