Search icon

BELLEROSE ANIMAL HOSPITAL, INC.

Company Details

Name: BELLEROSE ANIMAL HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1971 (54 years ago)
Entity Number: 303886
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 195 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KARMIN Chief Executive Officer 195 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
GREG BLOOM DOS Process Agent 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112233210
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-29 2007-03-14 Address 195 REVERE ROAD, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
2005-04-29 2007-03-14 Address 195 REVERE ROAD, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
1999-03-11 2005-04-29 Address 195 REVERE ROAD, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
1999-03-11 2011-04-06 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-03-11 2005-04-29 Address 242-01 JAMAICA AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20201020045 2020-10-20 ASSUMED NAME CORP INITIAL FILING 2020-10-20
110406002194 2011-04-06 BIENNIAL STATEMENT 2011-03-01
070314002700 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050429002491 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030311002758 2003-03-11 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1012P00667
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-06
Description:
EMERGENCY VETERINARY SERIVES
Naics Code:
541940: VETERINARY SERVICES
Product Or Service Code:
R416: SUPPORT- PROFESSIONAL: VETERINARY/ANIMAL CARE

Date of last update: 18 Mar 2025

Sources: New York Secretary of State