GREGORY CHIARAMONTE, M.D., P.C.

Name: | GREGORY CHIARAMONTE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 459730 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 N WATER ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 N WATER ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
GREGORY CHIARAMONTE MD | Chief Executive Officer | 80 N WATER ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2010-01-28 | Address | 28 OLD POST RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2010-01-28 | Address | 28 OLD POST RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2010-01-28 | Address | 28 OLD POST RD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process) |
1997-12-29 | 2008-02-22 | Address | 30 READE PL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2008-02-22 | Address | 30 READE PL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120628070 | 2012-06-28 | ASSUMED NAME LLC INITIAL FILING | 2012-06-28 |
DP-2113306 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100128002412 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
080222002872 | 2008-02-22 | BIENNIAL STATEMENT | 2007-12-01 |
060210002869 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State