Search icon

SMART SOLUTIONS FOR HEALTH CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMART SOLUTIONS FOR HEALTH CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1993 (32 years ago)
Entity Number: 1767306
ZIP code: 13221
County: New York
Place of Formation: Delaware
Principal Address: 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006
Address: 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
KENNETH M FISCHER Chief Executive Officer 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
MACKENZIE HUGHES LP DOS Process Agent 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221

Form 5500 Series

Employer Identification Number (EIN):
133423500
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-14 2006-01-05 Address 101 SOUTH SALINA ST, PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process)
2000-01-06 2006-01-05 Address 65 BROADWAY, STE 501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2000-01-06 2006-01-05 Address 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2000-01-06 2003-10-14 Address 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-11-07 2000-01-06 Address 39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111025002384 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091028002589 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071105002049 2007-11-05 BIENNIAL STATEMENT 2007-10-01
060105002130 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031014002649 2003-10-14 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State