COTTAGE HOMECARE SERVICES, INC.

Name: | COTTAGE HOMECARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1992 (33 years ago) |
Entity Number: | 1615028 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 NEWBRIDGE RD, STE 302, HICKSVILLE, NY, United States, 11801 |
Contact Details
Fax +1 516-367-2266
Phone +1 516-367-2266
Website www.cottagehomecareservices.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH VILLANI | Chief Executive Officer | 11 FIELDSTONE LN, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 NEWBRIDGE RD, STE 302, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 11 FIELDSTONE LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-02-08 | Address | 11 FIELDSTONE LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 11 FIELDSTONE LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-02-08 | Address | 25 NEWBRIDGE RD, STE 302, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002037 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230725002239 | 2023-07-25 | BIENNIAL STATEMENT | 2022-02-01 |
150224002002 | 2015-02-24 | BIENNIAL STATEMENT | 2014-02-01 |
060316002821 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
050405000239 | 2005-04-05 | CERTIFICATE OF AMENDMENT | 2005-04-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State