CONCETTO S. RAMETTA, M.D., P.C.

Name: | CONCETTO S. RAMETTA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 May 1978 (47 years ago) |
Entity Number: | 488297 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 22 GROVE STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTO S RAMETTA | Chief Executive Officer | 22 GROVE STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
CONCETTO S. RAMETTA, M.D., P.C. | DOS Process Agent | 22 GROVE STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 22 GROVE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2024-05-02 | Address | 22 GROVE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2010-07-06 | 2024-05-02 | Address | 22 GROVE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2010-07-06 | Address | 22 GROVE ST., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2000-05-15 | Address | 11 RIDGEVIEW TERR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000109 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220723000469 | 2022-07-23 | BIENNIAL STATEMENT | 2022-05-01 |
200504062432 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
20191024056 | 2019-10-24 | ASSUMED NAME LLC AMENDMENT | 2019-10-24 |
20180813050 | 2018-08-13 | ASSUMED NAME LLC INITIAL FILING | 2018-08-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State