Search icon

ALLIED HEALTH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1989 (36 years ago)
Date of dissolution: 04 May 2022
Entity Number: 1335967
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2322 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2322 ARTHUR AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
PATIENCE NDUMELE Chief Executive Officer 2322 ARTHUR AVE, BRONX, NY, United States, 10458

National Provider Identifier

NPI Number:
1649386525

Authorized Person:

Name:
MR. GARY J SPIRGEL
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184017565

History

Start date End date Type Value
2001-03-13 2022-09-20 Address 2322 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1994-03-31 2001-03-13 Address 5 CRESTVIEW COURT, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
1989-03-20 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-20 2022-09-20 Address 2322 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920004116 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
030319002284 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010313002798 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990324002050 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970307002048 1997-03-07 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2787405 SL VIO INVOICED 2018-05-08 1000 SL - Sick Leave Violation

Court Cases

Court Case Summary

Filing Date:
2016-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALLIED HEALTH SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MINGO
Party Role:
Plaintiff
Party Name:
ALLIED HEALTH SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MINGO
Party Role:
Plaintiff
Party Name:
ALLIED HEALTH SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State