HOME MEDICAL SPECIALTIES INC.

Name: | HOME MEDICAL SPECIALTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1995 (30 years ago) |
Entity Number: | 1892488 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 CARLTON AVE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER TALLAS | Chief Executive Officer | 200 CARLTON AVE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
HOME MEDICAL SPECIALTIES INC. | DOS Process Agent | 200 CARLTON AVE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 200 CARLTON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 2568 WESTERN AVENUE, SUITE 201, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-09-21 | Address | 2568 WESTERN AVENUE, SUITE 201, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-09-21 | Address | 2568 WESTERN AVENUE, SUITE 201, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2017-12-15 | 2021-06-02 | Address | 1973 UNION BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921004108 | 2023-09-21 | BIENNIAL STATEMENT | 2023-02-01 |
210602060084 | 2021-06-02 | BIENNIAL STATEMENT | 2021-02-01 |
171215000437 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
170217006066 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
150313006116 | 2015-03-13 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State