HEALTH CARE COVERAGES, INC.

Name: | HEALTH CARE COVERAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1989 (36 years ago) |
Entity Number: | 1336981 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 354 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225 |
Principal Address: | 236 FARMINGDALE RD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
BERNARD A CESAR | Chief Executive Officer | 40 NOEL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-20 | 2013-10-11 | Address | 52C COBBLESTONE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2013-10-11 | Address | 264 RANCH TRAIL WEST, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2013-09-18 | Address | 1829 MAPLE RD, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
1997-05-07 | 2001-05-01 | Address | 264 RANCH TRAIL WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-12-29 | 1997-05-07 | Address | 52 C COBBLESTONE LANE, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011002396 | 2013-10-11 | BIENNIAL STATEMENT | 2013-03-01 |
130918000937 | 2013-09-18 | CERTIFICATE OF CHANGE | 2013-09-18 |
030320002248 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010501002899 | 2001-05-01 | BIENNIAL STATEMENT | 2001-03-01 |
990402002539 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State