Search icon

TASSEL HILL VETERINARY CLINIC, P.C.

Company Details

Name: TASSEL HILL VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (25 years ago)
Entity Number: 2564222
ZIP code: 13402
County: Madison
Place of Formation: New York
Address: 7265 STATE RTE 20, MADISON, NY, United States, 13402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER PARFITT Chief Executive Officer 7265 STATE RTE 20, MADISON, NY, United States, 13402

DOS Process Agent

Name Role Address
TASSEL HILL VETERINARY CLINIC, P.C. DOS Process Agent 7265 STATE RTE 20, MADISON, NY, United States, 13402

Form 5500 Series

Employer Identification Number (EIN):
161594927
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-17 2012-10-19 Address 7265 STATE RTE 20, MADSION, NY, 13402, USA (Type of address: Principal Executive Office)
2004-12-17 2008-10-09 Address 7265 STATE RTE 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer)
2004-12-17 2020-10-13 Address 7265 STATE RTE 20, MADISON, NY, 13402, USA (Type of address: Service of Process)
2002-10-08 2004-12-17 Address 7320 STATE ROUTE 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-12-17 Address PO BOX 183, 7320 STATE ROUTE 20, MADISON, NY, 13402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060164 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181003007082 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141003006840 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121019006115 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101028002124 2010-10-28 BIENNIAL STATEMENT 2010-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State