Search icon

CBCA CARE MANAGEMENT, INC.

Headquarter

Company Details

Name: CBCA CARE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957801
ZIP code: 33065
County: Suffolk
Place of Formation: New York
Address: 4401 NW 124TH AVE, CORAL SPRINGS, FL, United States, 33065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CANDRON DOS Process Agent 4401 NW 124TH AVE, CORAL SPRINGS, FL, United States, 33065

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL CONDRON Chief Executive Officer 4401 NW 124TH AVE, CORAL SPRINGS, FL, United States, 33065

Links between entities

Type:
Headquarter of
Company Number:
000-939-649
State:
Alabama
Type:
Headquarter of
Company Number:
F07000002696
State:
FLORIDA
Type:
Headquarter of
Company Number:
0944769
State:
CONNECTICUT

History

Start date End date Type Value
2008-07-03 2009-09-23 Address 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-07-03 2009-09-23 Address 4401 NW 124TH AVE, CAROL SPRINGS, FL, 33065, USA (Type of address: Chief Executive Officer)
2008-07-03 2009-09-23 Address 4401 NW 124TH AVE, CAROL SPRINGS, FL, 33065, USA (Type of address: Principal Executive Office)
2005-12-07 2008-07-03 Address 46 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2005-12-07 2008-07-03 Address 46 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090923002115 2009-09-23 BIENNIAL STATEMENT 2009-09-01
080703002789 2008-07-03 BIENNIAL STATEMENT 2007-09-01
051207002503 2005-12-07 BIENNIAL STATEMENT 2005-09-01
031009002433 2003-10-09 BIENNIAL STATEMENT 2003-09-01
020802000208 2002-08-02 CERTIFICATE OF AMENDMENT 2002-08-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State