Search icon

FEDELE E. VERO, D.D.S., P.C.

Company Details

Name: FEDELE E. VERO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1977 (47 years ago)
Entity Number: 459479
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 626 MCLEAN AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEDELE E VERO DOS Process Agent 626 MCLEAN AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
FEDELE E VERO DDS Chief Executive Officer 253 W 73RD ST, APT 11-D, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
132921522
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 253 W 73RD ST, APT 11-D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-12-07 Address 253 W 73RD ST, APT 11-D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-12-03 2017-12-11 Address 253 W 73RD ST, APT 11-D, NEW YORK, NY, 10128, 4807, USA (Type of address: Chief Executive Officer)
1995-09-05 1997-12-03 Address 301 EAST 87TH STREET, APT 11B, NEW YORK, NY, 10128, 4807, USA (Type of address: Chief Executive Officer)
1995-09-05 2023-12-07 Address 626 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002818 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211230001027 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191219060309 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171211006163 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151203006576 2015-12-03 BIENNIAL STATEMENT 2015-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State