Name: | ELDERWOOD PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1991 (33 years ago) |
Entity Number: | 1588741 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELDERWOOD PROPERTIES, INC. | DOS Process Agent | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ROBERT M. CHUR | Chief Executive Officer | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2015-11-02 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2013-11-07 | 2015-11-02 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2013-11-07 | 2015-11-02 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2013-11-07 | Address | 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, 7899, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2013-11-07 | Address | 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, 7899, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2013-11-07 | Address | 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, 7899, USA (Type of address: Service of Process) |
1992-12-16 | 1993-11-10 | Address | 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1993-11-10 | Address | 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1991-11-12 | 1993-11-10 | Address | 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060334 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006427 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007165 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006919 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111125002125 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091209002154 | 2009-12-09 | BIENNIAL STATEMENT | 2009-11-01 |
071116002759 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060110002537 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031028003018 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011109002022 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | VA528BO0146 | 2008-09-01 | No data | No data | |||||||||||||||||||||
|
Title | NURSING HOME CARE |
NAICS Code | 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES) |
Product and Service Codes | Q402: NURSING HOME CARE CONTRACTS |
Recipient Details
Recipient | ELDERWOOD PROPERTIES, INC |
UEI | HL6CAJ4JD8S3 |
Legacy DUNS | 927626218 |
Recipient Address | UNITED STATES, 1818 COMO PARK BLVD, LANCASTER, 140862824 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State