Search icon

SWEET HOME CARE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEET HOME CARE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1995 (30 years ago)
Date of dissolution: 27 Apr 2017
Entity Number: 1952586
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 55 SOUTH BERGEN PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SOUTH BERGEN PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MANASE SUAZO Chief Executive Officer 55 SOUTH BERGEN PLACE, FREEPORT, NY, United States, 11520

National Provider Identifier

NPI Number:
1013120690

Authorized Person:

Name:
MR. MANASE SUAZO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5163770480

History

Start date End date Type Value
2003-07-25 2013-08-22 Address 75 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2003-07-25 2013-08-22 Address 75 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2003-07-25 2013-08-22 Address 75 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-11-02 2003-07-25 Address 21 WASHBURN AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-11-02 2003-07-25 Address 62 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170427000805 2017-04-27 CERTIFICATE OF DISSOLUTION 2017-04-27
130822002418 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110822003128 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090817003075 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070808002453 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State