Entity Number 953238
Status Active
NameFRANCISCAN HEALTH SUPPORT, INC.
CountyOnondaga
Date of registration 29 Oct 1984 (40 years ago) 29 Oct 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203
Principal Address ZIP code 13203
Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Address ZIP code 10005
Contact Details
Phone +1 315-458-3600
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
63BP5
Active
Non-Manufacturer
2010-08-06
2024-03-09
Contact Information
POC | DANIEL CARELLI |
Phone | +1 315-458-3600 |
Fax | +1 315-458-2760 |
Address | 7246 JANUS PARK DR, LIVERPOOL, NY, 13088 4839, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
CT CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
MARK MURPHY
Chief Executive Officer
301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203
2018-10-29
2020-10-15
Address
333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2018-02-14
2018-10-29
Address
333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2012-10-18
2020-10-15
Address
500 PLUM STREET, SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2012-10-18
2018-02-14
Address
333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2006-10-13
2012-10-18
Address
205 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-10-13
2012-10-18
Address
7246 JANUS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2006-10-13
2012-10-18
Address
7246 JANUS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2002-10-16
2006-10-13
Address
7246 JANUS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2000-10-19
2006-10-13
Address
7246 JANUS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2000-10-19
2002-10-16
Address
7246 JANUS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
201015060166
2020-10-15
BIENNIAL STATEMENT
2020-10-01
181029006058
2018-10-29
BIENNIAL STATEMENT
2018-10-01
180214002012
2018-02-14
AMENDMENT TO BIENNIAL STATEMENT
2016-10-01
161003006110
2016-10-03
BIENNIAL STATEMENT
2016-10-01
121018006260
2012-10-18
BIENNIAL STATEMENT
2012-10-01
101028002455
2010-10-28
BIENNIAL STATEMENT
2010-10-01
081001002662
2008-10-01
BIENNIAL STATEMENT
2008-10-01
061013002601
2006-10-13
BIENNIAL STATEMENT
2006-10-01
041116002625
2004-11-16
BIENNIAL STATEMENT
2004-10-01
021016002307
2002-10-16
BIENNIAL STATEMENT
2002-10-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts