Search icon

BELLPORT ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLPORT ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1972 (53 years ago)
Entity Number: 332645
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 250 SUNRISE HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE G. CANGRO Chief Executive Officer 250 SUNRISE HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
BELLPORT ANIMAL HOSPITAL, P.C. DOS Process Agent 250 SUNRISE HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112268706
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-10 2014-07-22 Address 1631 MONTAUK HWY, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1998-06-03 2012-08-10 Address 1631 MONTAUK HWY, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1996-06-11 2014-07-22 Address 1631 MONTAUK HWY, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1996-06-11 1998-06-03 Address 1631 MONTAUK HWY, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1996-06-11 2014-07-22 Address 1631 MONTAUK HWY, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061930 2020-01-06 BIENNIAL STATEMENT 2012-06-01
180604006542 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180105006326 2018-01-05 BIENNIAL STATEMENT 2016-06-01
140722006438 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120810002846 2012-08-10 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State