Search icon

C & C HOMECARE, INC.

Company Details

Name: C & C HOMECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2002088
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, SUITE 360, CARLE PLACE, NY, United States, 11514
Principal Address: 185 EXPRESS ST, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 800-244-4660

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFF H MORGENSTERN, ESQ. DOS Process Agent ONE OLD COUNTRY ROAD, SUITE 360, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
DAVID HOROWITZ Chief Executive Officer 185 EXPRESS ST., PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
1308399-DCA Inactive Business 2009-01-30 2011-03-15
1308367-DCA Inactive Business 2009-01-29 2011-03-15

History

Start date End date Type Value
2002-11-01 2004-02-03 Address 185 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-02-28 2002-11-01 Address 137 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-02-28 2002-11-01 Address 137 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-02-21 2001-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-21 2000-02-28 Address ONE OLD COUNTRY ROAD SUITE 385, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053130 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080222003149 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060310003044 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040203002258 2004-02-03 BIENNIAL STATEMENT 2004-02-01
021101002421 2002-11-01 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
962047 CNV_TFEE INVOICED 2009-03-12 4 WT and WH - Transaction Fee
962049 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
962697 CNV_TFEE INVOICED 2009-03-12 4 WT and WH - Transaction Fee
962698 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
962696 LICENSE INVOICED 2009-01-30 50 Dealer in Products for the Disabled License Fee
962699 CNV_TFEE INVOICED 2009-01-30 1 WT and WH - Transaction Fee
961515 LICENSE INVOICED 2009-01-29 50 Dealer in Products for the Disabled License Fee
962048 CNV_TFEE INVOICED 2009-01-29 1 WT and WH - Transaction Fee

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(800) 291-1494
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
10
Drivers:
11
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ERRANTE
Party Role:
Plaintiff
Party Name:
C & C HOMECARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
C & C HOMECARE, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State