RESPICAIR RESPIRATORY THERAPY, P.C.

Name: | RESPICAIR RESPIRATORY THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2635257 |
ZIP code: | 14301 |
County: | Erie |
Place of Formation: | New York |
Address: | 766 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RESPICAIR, PC | DOS Process Agent | 766 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Name | Role | Address |
---|---|---|
THERESA C MERLETT | Chief Executive Officer | 766 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2011-05-31 | Address | 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
2007-05-10 | 2011-05-31 | Address | 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2011-05-31 | Address | 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office) |
2005-06-30 | 2007-05-10 | Address | 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
2005-06-30 | 2007-05-10 | Address | 766 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724006133 | 2017-07-24 | BIENNIAL STATEMENT | 2017-05-01 |
150512006188 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130506007451 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110531002182 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090428002917 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State