Search icon

FLANNERY ANIMAL HOSPITAL, P.C.

Company Details

Name: FLANNERY ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 1974 (51 years ago)
Date of dissolution: 26 May 2011
Entity Number: 342411
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 789 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. DRYGER Chief Executive Officer 789 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 789 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141559544
Plan Year:
2011
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-13 2000-05-23 Address 1208 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-05-13 2000-05-23 Address 1208 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-05-13 2000-05-23 Address 1208 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-05-16 1998-05-13 Address 1006 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-05-16 1998-05-13 Address 1006 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110526000081 2011-05-26 CERTIFICATE OF DISSOLUTION 2011-05-26
100607003111 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080812002621 2008-08-12 BIENNIAL STATEMENT 2008-05-01
060512002895 2006-05-12 BIENNIAL STATEMENT 2006-05-01
20041112027 2004-11-12 ASSUMED NAME CORP INITIAL FILING 2004-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State