Search icon

CMH SERVICES, INC.

Company Details

Name: CMH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1988 (37 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 1278704
ZIP code: 13045
County: Cortland
Place of Formation: New York
Principal Address: 160 HOMER AVE, CORTLAND, NY, United States, 13045
Address: ATT: PRESIDENT, 134 HOMER AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMH SERVICES, INC. DOS Process Agent ATT: PRESIDENT, 134 HOMER AVENUE, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
JENNIFER YARTYM Chief Executive Officer 160 HOMER AVE, CORTLAND, NY, United States, 13045

National Provider Identifier

NPI Number:
1205834272

Authorized Person:

Name:
ELINE HAUKENES
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
6077563887

History

Start date End date Type Value
2020-07-02 2023-10-25 Address 160 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2018-12-19 2023-10-25 Address ATT: PRESIDENT, 134 HOMER AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2018-12-19 2020-07-02 Address 160 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2014-07-18 2018-12-19 Address ATT: VICE PRESIDENT, 134 HOMER AVENUE, P.O BOX 2010, CORTLAND, NY, 13045, 0960, USA (Type of address: Service of Process)
2008-07-16 2018-12-19 Address 160 HOMER AVE, CORTLAND, NY, 13045, 0960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025000532 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
200702060348 2020-07-02 BIENNIAL STATEMENT 2020-07-01
181219006420 2018-12-19 BIENNIAL STATEMENT 2018-07-01
140718006324 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120807002760 2012-08-07 BIENNIAL STATEMENT 2012-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State