Search icon

CHOICE CARE, INC.

Company Details

Name: CHOICE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1985 (40 years ago)
Entity Number: 1008965
ZIP code: 11747
County: Erie
Place of Formation: New York
Address: 395 N SERVICE RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MCATEER Chief Executive Officer 395 N SERVICE RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
VYTRA HEALTH PLANS LONG ISLAND, INC. DOS Process Agent 395 N SERVICE RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1999-07-28 2003-07-17 Address 395 NORTH SERVICE RD, MELVILLE, NY, 11747, 3127, USA (Type of address: Service of Process)
1999-07-28 2003-07-17 Address 395 NORTH SERVICE RD, MELVILLE, NY, 11747, 3127, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-07-17 Address 395 NORTH SERVICE RD, MELVILLE, NY, 11747, 3127, USA (Type of address: Principal Executive Office)
1997-07-18 1999-07-28 Address 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, 3127, USA (Type of address: Principal Executive Office)
1997-07-18 1999-07-28 Address 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, 3127, USA (Type of address: Service of Process)
1995-07-11 1999-07-28 Address 900 GUARANTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-07-18 Address 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, 3127, USA (Type of address: Service of Process)
1995-07-11 1997-07-18 Address 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, 3127, USA (Type of address: Principal Executive Office)
1985-07-02 1995-07-11 Address 20 CATHEDRAL PARK, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030717002301 2003-07-17 BIENNIAL STATEMENT 2003-07-01
990728002664 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970718002625 1997-07-18 BIENNIAL STATEMENT 1997-07-01
950711002478 1995-07-11 BIENNIAL STATEMENT 1999-07-01
B300469-4 1985-12-17 CERTIFICATE OF AMENDMENT 1985-12-17
B243384-4 1985-07-02 CERTIFICATE OF INCORPORATION 1985-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600525 Employee Retirement Income Security Act (ERISA) 1996-08-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 215
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-08-09
Termination Date 1998-02-20
Pretrial Conference Date 1997-03-10
Section 1441

Parties

Name CHOICE CARE, INC.
Role Defendant
Name KOCHAN
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State