Search icon

EAST END HEALTHCARE, INC.

Company Details

Name: EAST END HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1993 (32 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 1758238
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: 78 OLD COUNTRY RD, WESTHAMPTON, NY, United States, 11977
Principal Address: 78 OLD COUNTRY RD., WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTHAMPTON CARE CENTER DOS Process Agent 78 OLD COUNTRY RD, WESTHAMPTON, NY, United States, 11977

Chief Executive Officer

Name Role Address
JOHN F. WATERMAN Chief Executive Officer 78 OLD COUNTRY RD., WESTHAMPTON, NY, United States, 11977

National Provider Identifier

NPI Number:
1174509483

Authorized Person:

Name:
MR. KENNETH R WINSTON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
6318980576

History

Start date End date Type Value
2001-09-13 2025-01-08 Address 78 OLD COUNTRY RD., WESTHAMPTON, NY, 11977, 1219, USA (Type of address: Chief Executive Officer)
2001-09-13 2025-01-08 Address 78 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, 1219, USA (Type of address: Service of Process)
1999-09-27 2001-09-13 Address 78 OLD COUNTRY RD., WESTHAMPTON, NY, 11977, 1219, USA (Type of address: Service of Process)
1999-09-27 2001-09-13 Address 78 OLD COUNTRY RD., WESTHAMPTON, NY, 11977, 1219, USA (Type of address: Chief Executive Officer)
1998-12-03 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108000115 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
160623006039 2016-06-23 BIENNIAL STATEMENT 2015-09-01
130916006452 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110929002297 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090902002694 2009-09-02 BIENNIAL STATEMENT 2009-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State