Search icon

REGIONCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGIONCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1556203
ZIP code: 11042
County: Nassau
Place of Formation: New York
Principal Address: 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042
Address: ATTN: Office of Legal Affairs, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 516-266-5200

Phone +1 516-414-3900

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGIONCARE INC DOS Process Agent ATTN: Office of Legal Affairs, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
MICHAEL J DOWLING Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Unique Entity ID

CAGE Code:
34KJ3
UEI Expiration Date:
2020-10-02

Business Information

Activation Date:
2019-10-11
Initial Registration Date:
2004-12-15

Commercial and government entity program

CAGE number:
34KJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-07-28
SAM Expiration:
2022-10-24

Contact Information

POC:
MARY WINTERS

National Provider Identifier

NPI Number:
1750354619
Certification Date:
2020-08-11

Authorized Person:

Name:
MRS. MICHELE L CUSACK
Role:
SENIOR VICE PRESIDENT & CFO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5164143946
Fax:
5162665299

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-01-31 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-06-29 2024-06-25 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-06-29 2024-06-25 Address ATTN LEGAL DEPT, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000550 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200207060246 2020-02-07 BIENNIAL STATEMENT 2019-06-01
170629006163 2017-06-29 BIENNIAL STATEMENT 2017-06-01
130718006162 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110630002791 2011-06-30 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V10N3P2413
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-01
Description:
PO # NC4045 COVERING THE PERIOD OF 04/01/2004 THRU 09/30/2004 WITH 4 OPTION YEARS TO EXTEND. TO PROVIDE NON-SKILLED HOME CARE SERVICES TO THE BENEIFICIARIES OF THE NORTHPORT VAMC.
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
R401: PERSONAL CARE SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State