Search icon

HEART TO HEART HOME CARE, INC.

Print

Details

Entity Number 3020035

Status Active

NameHEART TO HEART HOME CARE, INC.

CountyWestchester

Date of registration 01 Mar 2004 (21 years ago)

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

Agent

Name Role Address

PATRICIO PITASO

Agent

958 ST NICHOLAS AVE, NEW YORK, NY, 10032

DOS Process Agent

Name Role Address

JACOB ROSENBERG

DOS Process Agent

7994 PALACIO DEL MAR DRIVE, 4 TH FLR, BOCA RATON, FL, United States, 33433

Chief Executive Officer

Name Role Address

JACOB ROSENBERG

Chief Executive Officer

2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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