Search icon

NU-CARE SYSTEMS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NU-CARE SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 13 Apr 2020
Entity Number: 1667596
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, United States, 11550
Principal Address: 395 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-379-7115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL J OSOJNAK, ESQ DOS Process Agent 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ADRIAN PERSICO Chief Executive Officer 395 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

National Provider Identifier

NPI Number:
1982710570

Authorized Person:

Name:
MR. ADRIAN PERSICO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
5163799531

Form 5500 Series

Employer Identification Number (EIN):
113126690
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1232865-DCA Inactive Business 2006-07-12 2019-03-15

History

Start date End date Type Value
2010-09-09 2014-09-02 Address 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1995-07-31 2010-09-09 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-11-05 1997-04-02 Address 5014 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-11-05 1997-04-02 Address 5014 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-11-05 1995-07-31 Address 5014 16TH AVENUE, SUITE 156, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413000664 2020-04-13 CERTIFICATE OF DISSOLUTION 2020-04-13
160914002031 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140902006792 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006559 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100909002598 2010-09-09 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2560041 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2007532 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
812090 RENEWAL INVOICED 2013-01-18 200 Dealer in Products for the Disabled License Renewal
812091 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal
812092 RENEWAL INVOICED 2009-01-14 200 Dealer in Products for the Disabled License Renewal
812093 RENEWAL INVOICED 2007-01-19 200 Dealer in Products for the Disabled License Renewal
763297 LICENSE INVOICED 2006-07-18 100 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State