Search icon

RIPLEY MAXWELL VETERINARY ASSOCIATES, P.C.

Company Details

Name: RIPLEY MAXWELL VETERINARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (21 years ago)
Entity Number: 3133862
ZIP code: 11561
County: Queens
Place of Formation: New York
Principal Address: 1798 MERRICK RD, MERRICK, NY, United States, 11566
Address: 79 KERRIGAN ST, 79 KERRIGAN ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 KERRIGAN ST, 79 KERRIGAN ST, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
DR CATHY O KLEMENGER Chief Executive Officer 1798 MERRICK RD, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
201984270
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 1798 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-11-24 2024-01-25 Address 1798 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-01-09 2008-11-24 Address 1798 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2005-04-29 2024-01-25 Address 79 KERRIGAN ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2004-12-06 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125003343 2024-01-25 BIENNIAL STATEMENT 2024-01-25
101229002618 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081124002403 2008-11-24 BIENNIAL STATEMENT 2008-12-01
070109002724 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050429000497 2005-04-29 CERTIFICATE OF CHANGE 2005-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State