Search icon

CCNH, INC.

Company Details

Name: CCNH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1840701
ZIP code: 12449
County: Cortland
Place of Formation: New York
Address: ATTN: CATHERINE M. MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449
Principal Address: 193 CLINTON AVE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 1800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. SALERNO Chief Executive Officer 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

DOS Process Agent

Name Role Address
CCNH INC, HEALTHCARE ASSOCIATES DOS Process Agent ATTN: CATHERINE M. MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

National Provider Identifier

NPI Number:
1376673541

Authorized Person:

Name:
MR. MARC WALKER
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2006-04-28 2006-09-13 Address 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-04-28 Address 85 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-09-13 Address ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2003-06-20 2004-10-14 Address ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2000-10-05 2004-10-14 Address 1 LINDEN PL, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2142508 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110506000349 2011-05-06 CERTIFICATE OF AMENDMENT 2011-05-06
100930002386 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080819002523 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060913002002 2006-09-13 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State