Search icon

TRADITIONS IN CARING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRADITIONS IN CARING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1995 (30 years ago)
Date of dissolution: 15 Sep 2016
Entity Number: 1981176
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 505 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH MULLIN-DIPROSA Chief Executive Officer 505 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

National Provider Identifier

NPI Number:
1639393598

Authorized Person:

Name:
KATHLEEN H. DEVER
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5852419585

Form 5500 Series

Employer Identification Number (EIN):
161493622
Plan Year:
2010
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-04 2014-04-04 Address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2003-12-05 2010-01-04 Address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2000-01-19 2014-04-04 Address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2000-01-19 2014-04-04 Address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2000-01-19 2003-12-05 Address 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160915000391 2016-09-15 CERTIFICATE OF DISSOLUTION 2016-09-15
140404002068 2014-04-04 BIENNIAL STATEMENT 2013-12-01
100104002088 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071220002869 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060125002541 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA5280C2023
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
94614.25
Base And Exercised Options Value:
156322.25
Base And All Options Value:
156322.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-01
Description:
HHA - DO - EXPRESS REPORT ACTIVITY - GEC EXPENDITURE
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: GERIATRIC SERVICES
Procurement Instrument Identifier:
VA528BO0163
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-13
Description:
HHA
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: GERIATRIC SERVICES
Procurement Instrument Identifier:
VA528FY0904
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
10233.00
Base And Exercised Options Value:
132007.00
Base And All Options Value:
132007.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-03-31
Description:
HOME HEALTH AIDE SERVICES
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: GERIATRIC SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State