Search icon

FRANCISCAN HEALTH SUPPORT, INC.

Print

Details

Entity Number 953238

Status Active

NameFRANCISCAN HEALTH SUPPORT, INC.

CountyOnondaga

Date of registration 29 Oct 1984 (40 years ago)

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

63BP5

Active

Non-Manufacturer

2010-08-06

2024-03-09

Contact Information

POCDANIEL CARELLI
Phone+1 315-458-3600
Fax+1 315-458-2760
Address7246 JANUS PARK DR, LIVERPOOL, NY, 13088 4839, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level OwnerInformation not Available
List of Offerors (0)Information not Available

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

MARK MURPHY

Chief Executive Officer

301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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