Search icon

BRUCE N. HOSKINS, D.V.M., P.C.

Company Details

Name: BRUCE N. HOSKINS, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 2000 (25 years ago)
Entity Number: 2545949
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: 10 Ichabod Lane, Ossining, NY, United States, 10562
Address: 10 ICHABOD LANE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE N. HOSKINS, D.V.M., P.C. DOS Process Agent 10 ICHABOD LANE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
BRUCE N HOSKINS Chief Executive Officer 10 ICHABOD LANE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 10 ICHABOD LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 7 SOUTH RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2025-01-23 Address 10 ICHABOD LANE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2012-08-07 2020-08-04 Address SEVEN SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2002-07-31 2025-01-23 Address 7 SOUTH RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2000-08-24 2012-08-07 Address SEVEN SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Service of Process)
2000-08-24 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123001513 2025-01-23 BIENNIAL STATEMENT 2025-01-23
200804061026 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006586 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006087 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140805006617 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120807006456 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100812003099 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080801002111 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060804002746 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040902002381 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State