Name: | COUNTRYSIDE VETERINARY CLINIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1983 (42 years ago) |
Entity Number: | 879286 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6038 OLD BEATTIE RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA J HARDY DVM | Chief Executive Officer | 6038 OLD BEATTIE RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
BARBARA J HARDY DVM | DOS Process Agent | 6038 OLD BEATTIE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2019-06-28 | Address | 6038 OLD BEATTIE RD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Principal Executive Office) |
2007-12-06 | 2019-06-28 | Address | 6038 OLD BEATTIE RD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2019-06-28 | Address | 6038 OLD BEATTIE RD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Service of Process) |
1993-11-02 | 2007-12-06 | Address | 5860 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 2007-12-06 | Address | 5860 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190628002004 | 2019-06-28 | BIENNIAL STATEMENT | 2017-11-01 |
111209002575 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
091201002799 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071206002674 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060117003309 | 2006-01-17 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State