Name: | SENIOR CARE CONSULTATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1992 (33 years ago) |
Entity Number: | 1609010 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 713, SETAUKET, NY, United States, 11733 |
Principal Address: | 26 GABLES BLVD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH MAZZARO | Chief Executive Officer | PO BOX 713, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 713, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | PO BOX 713, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2012-06-06 | 2025-03-01 | Address | PO BOX 713, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2012-06-06 | 2025-03-01 | Address | PO BOX 713, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2012-06-06 | Address | 26 GABLES BLVD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2012-06-06 | Address | 26 GABLES BLVD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2004-02-11 | 2010-03-09 | Address | 26 GABLES BLVD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2004-02-11 | 2010-03-09 | Address | 26 GABLES BLVD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2004-02-11 | 2010-03-09 | Address | 26 GABLES BLVD, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2004-02-11 | Address | 26 GABLES BOULEVARD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1993-04-21 | 2004-02-11 | Address | 26 GABLES BOULEVARD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049729 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
140717002205 | 2014-07-17 | BIENNIAL STATEMENT | 2014-02-01 |
120606002753 | 2012-06-06 | BIENNIAL STATEMENT | 2012-02-01 |
100309002224 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080320002816 | 2008-03-20 | BIENNIAL STATEMENT | 2008-02-01 |
040211002975 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020215002670 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000229002276 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980217002272 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
940307002068 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State