Entity Number 1204444
Status Active
NameHOME CARE CONCEPTS, INC.
CountyNassau
Date of registration 23 Sep 1987 (37 years ago) 23 Sep 1987
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1095A ROUTE 110, FARMINGDALE, NY, United States, 11735
Address ZIP code 11735
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THOMAS RYAN
Chief Executive Officer
1095A ROUTE 110, FARMINGDALE, NY, United States, 11735
THOMAS RYAN
DOS Process Agent
1095A ROUTE 110, FARMINGDALE, NY, United States, 11735
1154992-DCA
Active
Business
2003-10-29
2025-03-15
1987-09-23
2008-09-05
Address
48 EAST OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
130910006178
2013-09-10
BIENNIAL STATEMENT
2013-09-01
110928002602
2011-09-28
BIENNIAL STATEMENT
2011-09-01
090918002343
2009-09-18
BIENNIAL STATEMENT
2009-09-01
080905002310
2008-09-05
BIENNIAL STATEMENT
2007-09-01
B547773-4
1987-09-23
CERTIFICATE OF INCORPORATION
1987-09-23
3577405
RENEWAL
INVOICED
2023-01-05
200
Dealer in Products for the Disabled License Renewal
3320093
RENEWAL
INVOICED
2021-04-22
200
Dealer in Products for the Disabled License Renewal
2952217
RENEWAL
INVOICED
2018-12-27
200
Dealer in Products for the Disabled License Renewal
2576244
RENEWAL
INVOICED
2017-03-16
200
Dealer in Products for the Disabled License Renewal
2033759
RENEWAL
INVOICED
2015-04-01
200
Dealer in Products for the Disabled License Renewal
670269
RENEWAL
INVOICED
2013-02-01
200
Dealer in Products for the Disabled License Renewal
670270
RENEWAL
INVOICED
2011-01-21
200
Dealer in Products for the Disabled License Renewal
670271
RENEWAL
INVOICED
2009-03-03
200
Dealer in Products for the Disabled License Renewal
670272
RENEWAL
INVOICED
2007-01-17
200
Dealer in Products for the Disabled License Renewal
670273
RENEWAL
INVOICED
2005-04-28
200
Dealer in Products for the Disabled License Renewal
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts