Search icon

HOME AND HOSPITAL MEDICAL SUPPLIES AND SERVICES, INC.

Company Details

Name: HOME AND HOSPITAL MEDICAL SUPPLIES AND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1988 (37 years ago)
Entity Number: 1266122
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413
Principal Address: 44 1/2 NEW HARTFORD, SHOPPING CTR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
MARY S RATCLIFFE Chief Executive Officer C/O HOME & HOSPITAL, 44 1/2 NEW HARTFORD SHOP CTR, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1538249107

Authorized Person:

Name:
MS. JEANETTE DAVIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
3157242037

History

Start date End date Type Value
2010-07-02 2012-08-09 Address 44 1/2 NEW HARTFORD, SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2004-06-21 2010-07-02 Address NEW NORTHFOLD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-07-02 Address NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2000-06-05 2004-06-21 Address NEW HARTFORD SHOPPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1996-06-20 2000-06-05 Address BRIAN BERRY, NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180601006825 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006226 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140617006200 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120809002491 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100702002643 2010-07-02 BIENNIAL STATEMENT 2010-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State