COMMUNITY CARE COMPANIONS INC.
Headquarter
Name: | COMMUNITY CARE COMPANIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1986 (39 years ago) |
Entity Number: | 1069793 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 W MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Contact Details
Email MARCOSM@COMMUNITYCAREHHS.COM
Phone +1 631-549-9500
Phone +1 914-946-2810
Phone +1 585-454-4930
Phone +1 347-619-0034
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GATIEN | DOS Process Agent | 300 W MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DIANE C. CARROLL, ESQ. | Agent | 445 BROADHOLLOW ROAD, SUITE 228, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
MARK GATIEN | Chief Executive Officer | 300 W MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-26 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-24 | 2022-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-06 | 2014-04-21 | Address | 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2010-05-06 | 2014-04-21 | Address | 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2009-06-30 | 2010-05-06 | Address | 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060561 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
200309000069 | 2020-03-09 | CERTIFICATE OF CHANGE | 2020-03-09 |
180802006404 | 2018-08-02 | BIENNIAL STATEMENT | 2018-03-01 |
160811006424 | 2016-08-11 | BIENNIAL STATEMENT | 2016-03-01 |
140421006381 | 2014-04-21 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State