Name: | CARE & COMFORT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1989 (36 years ago) |
Entity Number: | 1389055 |
ZIP code: | 11691 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2938 BAYSWATER, FAR ROCKAWAY, NY, United States, 11691 |
Principal Address: | 15 MIDDLE AVE, BOHEMIA, NY, United States, 11742 |
Contact Details
Phone +1 631-433-0033
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LEHRFELD | DOS Process Agent | 2938 BAYSWATER, FAR ROCKAWAY, NY, United States, 11691 |
Name | Role | Address |
---|---|---|
JOSEPH LEHRFELD | Chief Executive Officer | 15 MIDDLE AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-02 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-15 | 2021-06-07 | Address | 1546 OCEAN AVE, STE 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2015-10-15 | 2021-06-07 | Address | 1546 OCEAN AVE, STE 5, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2013-11-19 | 2015-10-15 | Address | 1580 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2015-10-15 | Address | 1580 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607061161 | 2021-06-07 | BIENNIAL STATEMENT | 2019-10-01 |
171115006187 | 2017-11-15 | BIENNIAL STATEMENT | 2017-10-01 |
151015006253 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131119006236 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
111031002563 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State