Search icon

THE COMPANION ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COMPANION ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Feb 1983 (42 years ago)
Date of dissolution: 10 Apr 2015
Entity Number: 822071
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 8 RTE 9, PO BOX G, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 RTE 9, PO BOX G, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DAVID L OUART DVM Chief Executive Officer 8 RTE 9, PO BOX G, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141642623
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-19 2005-03-03 Address P.O. BOX 263, 200 CAROL LANE, FISHKILL, NY, 12524, 1802, USA (Type of address: Chief Executive Officer)
1993-04-19 2005-03-03 Address P.O. BOX 263, 200 CAROL LANE, FISHKILL, NY, 12524, 1802, USA (Type of address: Principal Executive Office)
1993-04-19 2005-03-03 Address P.O. BOX 263, 200 CAROL LANE, FISHKILL, NY, 12524, 1802, USA (Type of address: Service of Process)
1983-02-11 1993-04-19 Address 26 BROAD ST., FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150410000540 2015-04-10 CERTIFICATE OF DISSOLUTION 2015-04-10
130430006294 2013-04-30 BIENNIAL STATEMENT 2013-02-01
110317002827 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090212002695 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070509003198 2007-05-09 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State