Name: | FIRST COMMUNITY CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1989 (36 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1360750 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 210 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA FOX | Chief Executive Officer | 210 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
PATRICIA FOX | DOS Process Agent | 210 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1993-09-09 | Address | 210 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
1992-04-24 | 1993-09-09 | Address | 2100 EMPIRE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1989-11-15 | 1992-04-24 | Address | 4295 HARRIS HILL RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1989-06-13 | 1989-11-15 | Address | 9305 HUNTING VALLEY, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1684483 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
980205002552 | 1998-02-05 | BIENNIAL STATEMENT | 1997-06-01 |
971226000262 | 1997-12-26 | CERTIFICATE OF MERGER | 1997-12-26 |
930909002117 | 1993-09-09 | BIENNIAL STATEMENT | 1993-06-01 |
930511003381 | 1993-05-11 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State