Search icon

FIRST COMMUNITY CARE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICIA FOX Chief Executive Officer 210 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
PATRICIA FOX DOS Process Agent 210 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228

Unique Entity ID

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.

CAGE Code:
3SPT1
UEI Expiration Date:
2017-11-15

Business Information

Activation Date:
2016-11-15
Initial Registration Date:
2004-03-18

National Provider Identifier

NPI Number:
1740620632

Authorized Person:

Name:
JENNIFER KUCZEWSKI
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7165682243

History

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)

Filings

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