Search icon

RONALD J. VOLINO, D.P.M., P.C.

Company Details

Name: RONALD J. VOLINO, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1980 (45 years ago)
Entity Number: 642565
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 383 KIMBALL AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. RONALD J. VOLINO DOS Process Agent 383 KIMBALL AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
DR. RONALD J. VOLINO Chief Executive Officer 383 KIMBALL AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1993-02-18 2004-10-04 Address 383 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-02-18 2004-10-04 Address 383 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1980-07-31 1993-02-18 Address 383 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713006327 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140721006578 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120813002160 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100715003167 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080804002118 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060627002882 2006-06-27 BIENNIAL STATEMENT 2006-07-01
041004002408 2004-10-04 BIENNIAL STATEMENT 2004-07-01
000807002094 2000-08-07 BIENNIAL STATEMENT 2000-07-01
980709002491 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960722002090 1996-07-22 BIENNIAL STATEMENT 1996-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State