Search icon

LEE KOCH DVM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE KOCH DVM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (25 years ago)
Entity Number: 2589784
ZIP code: 13202
County: Steuben
Place of Formation: New York
Address: 201 E. JEFFERSON ST, STE 510, SYRACUSE, NY, United States, 13202
Principal Address: 22 WIGHTMAN AVE, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AUGUST J. NORDONE, ESQ. DOS Process Agent 201 E. JEFFERSON ST, STE 510, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
LEE KOCH Chief Executive Officer 22 WIGHTMAN AVE, HORNELL, NY, United States, 14843

Form 5500 Series

Employer Identification Number (EIN):
161598257
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors DBA Name:
HORNELL ANIMAL HOSPITAL
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-03 2013-02-05 Address WIGHTMAN AVE, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2001-01-03 2013-02-05 Address 201 E. JEFFERSON ST., STE. 510, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205002252 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110215002217 2011-02-15 BIENNIAL STATEMENT 2011-01-01
081226002304 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061227002923 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050209002100 2005-02-09 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State