Entity Number 1767306
Status Active
NameSMART SOLUTIONS FOR HEALTH CARE, INC.
CountyNew York
Date of registration 26 Oct 1993 (31 years ago) 26 Oct 1993
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006
Principal Address ZIP code 10006
Address 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221
Address ZIP code
SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN
2012
133423500
2013-02-26
SMART SOLUTIONS FOR HEALTH CARE
17
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-03-21 |
Business code | 518210 |
Sponsor’s telephone number | 2125090400 |
Plan sponsor’s address | 65 BROADWAY RM 505, NEW YORK, NY, 100062540 |
Signature of
Role | Plan administrator |
Date | 2013-02-26 |
Name of individual signing | KENNETH FISCHER |
Role | Employer/plan sponsor |
Date | 2013-02-26 |
Name of individual signing | KENNETH FISCHER |
SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN
2011
133423500
2012-01-31
SMART SOLUTIONS FOR HEALTH CARE
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-03-21 |
Business code | 518210 |
Sponsor’s telephone number | 2125090400 |
Plan sponsor’s address | 65 BROADWAY RM 505, NEW YORK, NY, 100062540 |
Plan administrator’s name and address
Administrator’s EIN | 133423500 |
Plan administrator’s name | SMART SOLUTIONS FOR HEALTH CARE |
Plan administrator’s address | 65 BROADWAY RM 505, NEW YORK, NY, 100062540 |
Administrator’s telephone number | 2125090400 |
Signature of
Role | Plan administrator |
Date | 2012-01-31 |
Name of individual signing | KENNETH FISCHER |
Role | Employer/plan sponsor |
Date | 2012-01-31 |
Name of individual signing | KENNETH FISCHER |
SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN
2010
133423500
2011-02-10
SMART SOLUTIONS FOR HEALTH CARE
27
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-03-21 |
Business code | 518210 |
Sponsor’s telephone number | 2125090400 |
Plan sponsor’s address | 65 BROADWAY RM 505, NEW YORK, NY, 100062540 |
Plan administrator’s name and address
Administrator’s EIN | 133423500 |
Plan administrator’s name | SMART SOLUTIONS FOR HEALTH CARE |
Plan administrator’s address | 65 BROADWAY RM 505, NEW YORK, NY, 100062540 |
Administrator’s telephone number | 2125090400 |
Signature of
Role | Plan administrator |
Date | 2011-02-10 |
Name of individual signing | KENNETH FISCHER |
Role | Employer/plan sponsor |
Date | 2011-02-10 |
Name of individual signing | KENNETH FISCHER |
SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN
2009
133423500
2010-07-09
SMART SOLUTIONS FOR HEALTH CARE
24
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-03-21 |
Business code | 518210 |
Sponsor’s telephone number | 2125090400 |
Plan sponsor’s address | 65 BROADWAY RM 505, NEW YORK, NY, 100062540 |
Plan administrator’s name and address
Administrator’s EIN | 133423500 |
Plan administrator’s name | SMART SOLUTIONS FOR HEALTH CARE |
Plan administrator’s address | 65 BROADWAY RM 505, NEW YORK, NY, 100062540 |
Administrator’s telephone number | 2125090400 |
Signature of
Role | Plan administrator |
Date | 2010-07-09 |
Name of individual signing | KENNETH FISCHER |
Role | Employer/plan sponsor |
Date | 2010-07-09 |
Name of individual signing | KENNETH FISCHER |
KENNETH M FISCHER
Chief Executive Officer
65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006
MACKENZIE HUGHES LP
DOS Process Agent
101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221
2003-10-14
2006-01-05
Address
101 SOUTH SALINA ST, PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process)
2000-01-06
2006-01-05
Address
65 BROADWAY, STE 501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2000-01-06
2006-01-05
Address
65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2000-01-06
2003-10-14
Address
521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-11-07
2000-01-06
Address
39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1997-11-07
2000-01-06
Address
521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-11-07
2000-01-06
Address
39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1995-12-13
1997-11-07
Address
39 BROADWAY, 31ST FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1995-12-13
1997-11-07
Address
39 BROADWAY, 31ST FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-10-26
1997-11-07
Address
230 PARK AVENUE, SUITE 2400, NEW YORK, NY, 10169, 0146, USA (Type of address: Service of Process)
111025002384
2011-10-25
BIENNIAL STATEMENT
2011-10-01
091028002589
2009-10-28
BIENNIAL STATEMENT
2009-10-01
071105002049
2007-11-05
BIENNIAL STATEMENT
2007-10-01
060105002130
2006-01-05
BIENNIAL STATEMENT
2005-10-01
031014002649
2003-10-14
BIENNIAL STATEMENT
2003-10-01
030129000167
2003-01-29
CERTIFICATE OF AMENDMENT
2003-01-29
011214002422
2001-12-14
BIENNIAL STATEMENT
2001-10-01
000106002110
2000-01-06
BIENNIAL STATEMENT
1999-10-01
971107002210
1997-11-07
BIENNIAL STATEMENT
1997-10-01
951213002278
1995-12-13
BIENNIAL STATEMENT
1995-10-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts