Search icon

BEST ISLAND CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST ISLAND CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1988 (37 years ago)
Entity Number: 1269453
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: C/O BESTCARE, INC., 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756
Principal Address: 3000 HEMPSTEAD TPKE, 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-731-3770

Website www.bestcare.com

Fax +1 516-731-3770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL WIENER DOS Process Agent C/O BESTCARE, INC., 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
BERNHARD R. SCHIEL Chief Executive Officer C/O BESTCARE, INC., 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1790903136

Authorized Person:

Name:
MS. ELIZABETH MYERS
Role:
DIRECTOR PATIENT ACCOUNTS
Phone:

Taxonomy:

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

Contacts:

Fax:
1516731635

History

Start date End date Type Value
2025-03-07 2025-03-07 Address C/O BESTCARE, INC., 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2010-07-27 2025-03-07 Address 3000 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2008-06-12 2025-03-07 Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-01-06 2008-06-12 Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307001504 2025-03-07 BIENNIAL STATEMENT 2025-03-07
120713003070 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100727003089 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080612003184 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524002727 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State