Search icon

HAUPPAUGE ANIMAL HOSPITAL, P.C.

Company Details

Name: HAUPPAUGE ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jul 1979 (46 years ago)
Date of dissolution: 22 Jul 2016
Entity Number: 566893
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Principal Address: 521 TOWN LINE ROAD, HAUPPAUGE, NY, United States, 11788
Address: PO BOX 31, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ROWMAN DOS Process Agent PO BOX 31, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
ALBERT E CONOVER, DVM Chief Executive Officer 521 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112157265
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-09 2007-08-20 Address 521 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, 2825, USA (Type of address: Chief Executive Officer)
1997-08-19 2015-07-02 Address 67 MEADOWBROOK ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-03-24 1999-08-09 Address 521 TOWN LINE ROAD, HAUPPAUGE, NY, 11788, 2825, USA (Type of address: Chief Executive Officer)
1979-07-02 1999-03-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1979-07-02 1997-08-19 Address 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190409044 2019-04-09 ASSUMED NAME LLC INITIAL FILING 2019-04-09
160722000085 2016-07-22 CERTIFICATE OF DISSOLUTION 2016-07-22
150702006158 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130718006437 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110822002524 2011-08-22 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-07-24
Type:
FollowUp
Address:
521 TOWNLINE ROAD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-17
Type:
Complaint
Address:
521 TOWN LINE ROAD, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-10-17
Type:
Complaint
Address:
521 TOWN LINE RD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State