Search icon

SARATOGA VETERINARY HOSPITAL, P.C.

Company Details

Name: SARATOGA VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (24 years ago)
Entity Number: 2694317
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 13 Greylock Drive, Gansevoort, NY, United States, 12831
Principal Address: 693 RT 9, WILTON, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 Greylock Drive, Gansevoort, NY, United States, 12831

Chief Executive Officer

Name Role Address
CHARLES C BROCKETT Chief Executive Officer 693 RT 9, WILTON, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
141836409
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 693 RT 9, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2009-10-19 2023-10-04 Address 693 RTE 9, WILTON, NY, 12831, USA (Type of address: Service of Process)
2005-12-20 2023-10-04 Address 693 RT 9, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2001-10-30 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-30 2009-10-19 Address P.O. BOX 373, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000594 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220222003283 2022-02-22 BIENNIAL STATEMENT 2022-02-22
191004060563 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171004006351 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006500 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State