Search icon

COUNTRYSIDE ANIMAL HOSPITAL, P.C.

Company Details

Name: COUNTRYSIDE ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1984 (41 years ago)
Entity Number: 958537
ZIP code: 11947
County: Suffolk
Place of Formation: New York
Address: 64 TIMOTHY LN, PO BOX 206, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 TIMOTHY LN, PO BOX 206, JAMESPORT, NY, United States, 11947

Chief Executive Officer

Name Role Address
DALE KUHN DVM Chief Executive Officer 64 TIMOTHY LN, PO BOX 206, JAMESPORT, NY, United States, 11947

Form 5500 Series

Employer Identification Number (EIN):
112711560
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-15 2012-12-03 Address 406 MONTAUK HIGHWAY, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2010-11-15 2012-12-03 Address 406 MONTAUK HIGHWAY, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2010-11-15 2012-12-03 Address 406 MONTAUK HIGHWAY, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2008-11-12 2010-11-15 Address 9 HARMONY LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1993-11-01 2008-11-12 Address 544 WEST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121203002066 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101115002554 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081112002818 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061031002798 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041209002013 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State