Search icon

MIDDLEHOPE VETERINARY HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLEHOPE VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162570
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5349 ROUTE 9W, NEWBURGH, NY, United States, 12550
Address: 5349 Route 9W, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SOLOMONS Chief Executive Officer 5349 ROUTE 9W, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5349 Route 9W, Newburgh, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
810679312
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 5349 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 5349 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-02-04 Address 5349 Route 9W, Newburgh, NY, 12550, USA (Type of address: Service of Process)
2024-09-13 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2025-02-04 Address 5349 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204001609 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240913000451 2024-09-13 BIENNIAL STATEMENT 2024-09-13
130213006050 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110218002627 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090203003103 2009-02-03 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State