Search icon

GREEN ACRES HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN ACRES HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1985 (40 years ago)
Entity Number: 1001067
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 148 Doughty Blvd, Suite 100, Inwood, NY, United States, 11096

Contact Details

Phone +1 516-825-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A CHALOFF Chief Executive Officer 148 DOUGHTY BLVD, SUITE 100, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
ISLAND SURGICAL SUPPLY CO DOS Process Agent 148 Doughty Blvd, Suite 100, Inwood, NY, United States, 11096

National Provider Identifier

NPI Number:
1104905363

Authorized Person:

Name:
MR. LOUIS CHALOFF
Role:
PRESIDENT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5163742790

Licenses

Number Status Type Date End date
0977478-DCA Active Business 1998-01-12 2025-03-15

History

Start date End date Type Value
2025-05-23 2025-05-23 Address ISLAND SURGICAL SUPPLY CO, 65 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 1 BRYANT ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 148 DOUGHTY BLVD, SUITE 100, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250523002991 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230501003405 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220824002779 2022-08-24 BIENNIAL STATEMENT 2021-05-01
090504002959 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070516002159 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609937 RENEWAL INVOICED 2023-03-03 200 Dealer in Products for the Disabled License Renewal
3314427 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
2987047 RENEWAL INVOICED 2019-02-22 200 Dealer in Products for the Disabled License Renewal
2572014 RENEWAL INVOICED 2017-03-08 200 Dealer in Products for the Disabled License Renewal
2010450 RENEWAL INVOICED 2015-03-06 200 Dealer in Products for the Disabled License Renewal
1442581 RENEWAL INVOICED 2013-02-14 200 Dealer in Products for the Disabled License Renewal
1442582 RENEWAL INVOICED 2011-04-04 200 Dealer in Products for the Disabled License Renewal
1442583 RENEWAL INVOICED 2009-03-19 200 Dealer in Products for the Disabled License Renewal
1442584 RENEWAL INVOICED 2007-03-22 200 Dealer in Products for the Disabled License Renewal
1442585 RENEWAL INVOICED 2005-03-11 200 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State