Search icon

HAMPTON VETERINARY HOSPITAL, P.C.

Company Details

Name: HAMPTON VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385356
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 410 JERICHO TURNPIKE, SUITE 220, JERICHO, NY, United States, 11753
Principal Address: 176 MONTAUK HIGHWAY / BOX 493, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P REALI, ESQ. DOS Process Agent 410 JERICHO TURNPIKE, SUITE 220, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JIU WEN Chief Executive Officer 176 MONTAUK HIGHWAY / BOX 493, SPEONK, NY, United States, 11972

Form 5500 Series

Employer Identification Number (EIN):
205196986
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-16 2012-08-01 Address 176 MONTAUK HWY, BOX 493, SPEONK, NY, 11972, 0493, USA (Type of address: Chief Executive Officer)
2008-07-16 2012-08-01 Address 176 MONTAUK HWY, BOX 493, SPEONK, NY, 11972, 0493, USA (Type of address: Principal Executive Office)
2008-07-16 2012-08-01 Address 410 JERICHO TURNPIKE STE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-07-07 2008-07-16 Address 333 JERICHO TURNPIKE STE 126, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002064 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720002114 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080716002704 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060707000070 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State