Search icon

CUTTING EDGE VETERINARY SURGERY, P.C.

Headquarter

Company Details

Name: CUTTING EDGE VETERINARY SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803670
ZIP code: 06811
County: Westchester
Place of Formation: New York
Address: PHILIP PACCHIANA DVM, 260 GREAT PLAIN ROAD, DANBURY, CT, United States, 06811
Principal Address: 260 GREAT PLAIN ROAD, DANBURY, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP D PACCHIANA, DVM Chief Executive Officer 260 GREAT PLAIN ROAD, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PHILIP PACCHIANA DVM, 260 GREAT PLAIN ROAD, DANBURY, CT, United States, 06811

Links between entities

Type:
Headquarter of
Company Number:
0974810
State:
CONNECTICUT

History

Start date End date Type Value
2013-04-08 2013-09-27 Address 8 SIBONEY TERRACE, DANBURY, CT, 06811, USA (Type of address: Service of Process)
2011-04-25 2015-04-30 Address 8 SIBONEY TERRACE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2011-04-25 2015-04-30 Address 8 SIBONEY TERRACE, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
2011-04-25 2013-04-08 Address 8 SIBONEY TERRACE, DANBURY, CT, 06081, USA (Type of address: Service of Process)
2009-04-28 2011-04-25 Address 8 SIBONEY TERRACE, DANBURY, CT, 06081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060659 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190418060420 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170407006771 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150430006248 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130927000046 2013-09-27 CERTIFICATE OF CHANGE 2013-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State