Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 N WATER ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GREGORY CHIARAMONTE MD Chief Executive Officer 80 N WATER ST, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State