Search icon

METROCARE HOME SERVICES, INC.

Company Details

Name: METROCARE HOME SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265877
ZIP code: 10036
County: Nassau
Place of Formation: New York
Principal Address: 120 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801
Address: 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 347-296-0446

Fax +1 347-296-0446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SILBERINY Chief Executive Officer 120 W JOHN ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
C/O WHITE AND WILLIAMS LLP DOS Process Agent 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1306054002

Authorized Person:

Name:
MR. THOMAS V SAVINO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
2126897020

Form 5500 Series

Employer Identification Number (EIN):
112914835
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-22 2012-06-25 Address 21 EAST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-10-04 2008-05-22 Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, 1016, USA (Type of address: Chief Executive Officer)
1993-10-04 2008-05-22 Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, 1016, USA (Type of address: Principal Executive Office)
1993-10-04 2016-05-16 Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1988-05-31 1993-10-04 Address 21 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516000164 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
140723002318 2014-07-23 BIENNIAL STATEMENT 2014-05-01
120625002105 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100527002267 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080522002489 2008-05-22 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
2006-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PAUL
Party Role:
Plaintiff
Party Name:
METROCARE HOME SERVICES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State