VILLAGE MEDICAL, P.C.

Name: | VILLAGE MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1999 (26 years ago) |
Entity Number: | 2410797 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1092 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VILLAGE MEDICAL, P.C. | DOS Process Agent | 1092 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ANTHONY L. FINUOLI | Chief Executive Officer | 1092 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-13 | 2015-12-09 | Address | 222 MIDDLE COUNTRY RD, S-340, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2015-12-09 | Address | 222 MIDDLE COUNTTY RD, S-340, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2013-08-13 | 2015-12-09 | Address | 222 MIDDLE COUNTRY RD, S-340, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2009-08-06 | 2013-08-13 | Address | 222 MIDDLE COUNTRY RD, S-343, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190822060325 | 2019-08-22 | BIENNIAL STATEMENT | 2019-08-01 |
151209006405 | 2015-12-09 | BIENNIAL STATEMENT | 2015-08-01 |
130813006581 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110811002034 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090806002689 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State