Search icon

S & B TOTAL HOME CARE INC.

Headquarter

Company Details

Name: S & B TOTAL HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1985 (40 years ago)
Entity Number: 1015215
ZIP code: 10987
County: Orange
Place of Formation: New York
Address: 9 contractors road, TUXEDO, NY, United States, 10987
Principal Address: WILLIAM L FAIRCLOUGH, 33 HELMSTOWN CT, TUXEDO, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S & B TOTAL HOME CARE INC., CONNECTICUT 1268379 CONNECTICUT

Chief Executive Officer

Name Role Address
WILLIAM L FAIRCLOUGH Chief Executive Officer 33 HELMSTOWN CT, TUXEDO, NY, United States, 10987

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 9 contractors road, TUXEDO, NY, United States, 10987

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 33 HELMSTOWN CT, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-09 Address 125 E. Central Ave, Pearl River, NY, 10965, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 33 HELMSTOWN CT, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-09 Address 33 HELMSTOWN CT, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
2022-02-17 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-04 2023-05-02 Address 33 HELMSTOWN CT, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
1985-07-30 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-30 2023-05-02 Address 1 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509002374 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
230502001620 2023-05-02 BIENNIAL STATEMENT 2021-07-01
180404002038 2018-04-04 BIENNIAL STATEMENT 2017-07-01
B252407-5 1985-07-30 CERTIFICATE OF INCORPORATION 1985-07-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1617434 Intrastate Non-Hazmat 2023-05-16 25000 2022 3 9 Private(Property)
Legal Name S & B TOTAL HOME CARE INC
DBA Name -
Physical Address 9 CONTRACTORS RD, TUXEDO, NY, 10987, US
Mailing Address PO BOX 437, AUTHORIZED PERSON, NY, 10987, US
Phone (845) 781-7452
Fax -
E-mail SBTOTALHOMECARE@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State