Search icon

ADRIAN ALEXANDRU, D.V.M., P.C.

Company Details

Name: ADRIAN ALEXANDRU, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1975 (50 years ago)
Entity Number: 365636
ZIP code: 10954
County: Kings
Place of Formation: New York
Address: 10 CUPSAW COURT, NANUET, NY, United States, 10954
Principal Address: 689 86TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MIRSKY AND ASSOCIATES PLLC Agent TWO BLUE HILL PLAZA SUITE 1571, PEARL RIVER, NY, 10965

DOS Process Agent

Name Role Address
ELLIS R. MIRSKY C/O MIRSKY AND ASSOCIATES, PLLC DOS Process Agent 10 CUPSAW COURT, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
ADRIAN ALEXANDRU Chief Executive Officer C/O ANIMAL CLINIC OF BAY RIDGE, 689 86TH STREET, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
112357900
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-31 2023-07-31 Address C/O ANIMAL CLINIC OF BAY RIDGE, 689 86TH STREET, BROOKLYN, NY, 11228, 3219, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address C/O ANIMAL CLINIC OF BAY RIDGE, 689 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-09 2023-07-31 Address C/O ANIMAL CLINIC OF BAY RIDGE, 689 86TH STREET, BROOKLYN, NY, 11228, 3219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230731002161 2023-07-31 BIENNIAL STATEMENT 2023-03-01
210309060529 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060497 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170524000441 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
170301007543 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-144947.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State