Search icon

ANIMAL HOSPITAL OF PITTSFORD, P.C.

Company Details

Name: ANIMAL HOSPITAL OF PITTSFORD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 1980 (45 years ago)
Entity Number: 651287
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2816 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD W WIHLEN Chief Executive Officer 2816 MONROE AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
ANIMAL HOSPITAL OF PITTSFORD, P.C. DOS Process Agent 2816 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 2816 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-18 Address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-09-06 2024-09-18 Address 2816 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2016-09-01 2020-09-01 Address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1996-09-10 2018-09-06 Address 2816 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918000049 2024-09-18 BIENNIAL STATEMENT 2024-09-18
221226000166 2022-12-26 BIENNIAL STATEMENT 2022-09-01
200901061291 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006799 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006089 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State