Entity Number 3020035
Status Active
NameHEART TO HEART HOME CARE, INC.
CountyWestchester
Date of registration 01 Mar 2004 (21 years ago) 01 Mar 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, United States, 11210
Principal Address ZIP code 11210
Address 7994 PALACIO DEL MAR DRIVE, 4 TH FLR, BOCA RATON, FL, United States, 33433
Address ZIP code
Contact Details
Phone +1 718-305-5858
Fax +1 718-305-5858
Phone +1 718-305-5959
Fax +1 718-305-5959
Phone +1 718-305-6060
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
PATRICIO PITASO
Agent
958 ST NICHOLAS AVE, NEW YORK, NY, 10032
JACOB ROSENBERG
DOS Process Agent
7994 PALACIO DEL MAR DRIVE, 4 TH FLR, BOCA RATON, FL, United States, 33433
JACOB ROSENBERG
Chief Executive Officer
2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, United States, 11210
2024-02-29
2024-02-29
Address
2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-02-29
2024-05-20
Shares
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-08
2024-02-29
Shares
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-12-24
2023-06-08
Shares
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-03-24
2024-02-29
Address
2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2020-03-24
2024-02-29
Address
2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-03-07
2020-03-24
Address
227 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2016-03-07
2020-03-24
Address
227 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2016-03-07
2020-03-24
Address
227 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2010-03-31
2016-03-07
Address
395 PEARL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
240229003975
2024-02-29
BIENNIAL STATEMENT
2024-02-29
201224000241
2020-12-24
CERTIFICATE OF AMENDMENT
2020-12-24
200324060295
2020-03-24
BIENNIAL STATEMENT
2020-03-01
180510006183
2018-05-10
BIENNIAL STATEMENT
2018-03-01
170131000545
2017-01-31
CERTIFICATE OF AMENDMENT
2017-01-31
160307006776
2016-03-07
BIENNIAL STATEMENT
2016-03-01
140318006578
2014-03-18
BIENNIAL STATEMENT
2014-03-01
120412002092
2012-04-12
BIENNIAL STATEMENT
2012-03-01
100331003320
2010-03-31
BIENNIAL STATEMENT
2010-03-01
080306002776
2008-03-06
BIENNIAL STATEMENT
2008-03-01
2018-05-18
395 PEARL ST, Brooklyn, BROOKLYN, NY, 11201
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2830374
SL VIO
INVOICED
2018-08-17
4148
SL - Sick Leave Violation
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts