Search icon

TRI-COUNTY HOME CARE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-COUNTY HOME CARE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2004164
ZIP code: 14228
County: Oneida
Place of Formation: New York
Address: 210 JOHN GLENN DRIVE, SUITE 8, AMHERST, NY, United States, 14228

Contact Details

Phone +1 716-568-2236

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 210 JOHN GLENN DRIVE, SUITE 8, AMHERST, NY, United States, 14228

Unique Entity ID

CAGE Code:
8GPY3
UEI Expiration Date:
2021-01-22

Business Information

Activation Date:
2020-01-30
Initial Registration Date:
2019-12-04

Commercial and government entity program

CAGE number:
37VP5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-09-27

Contact Information

POC:
JENNIFER KUCZEWSKI

Highest Level Owner

Vendor Certified:
2018-09-27
CAGE number:
7D5T8
Company Name:
COMMUNITY CARE HOLDINGS LLC

Immediate Level Owner

Vendor Certified:
2018-09-27
CAGE number:
37VH2
Company Name:
AMERICOAST HOLDINGS LLC

National Provider Identifier

NPI Number:
1073823977

Authorized Person:

Name:
JENNIFER A KUCZEWSKI
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7165682243
Fax:
7166919132

History

Start date End date Type Value
2006-02-13 2016-05-10 Address 60 NORTH POINTE PKWY, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1998-02-06 2006-02-13 Address 210 JOHN GLENN DRIVE, SUITE 12, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1996-02-27 1998-02-06 Address 1500 NORTH JAMES STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415060061 2020-04-15 BIENNIAL STATEMENT 2020-02-01
180201006097 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170503006066 2017-05-03 BIENNIAL STATEMENT 2016-02-01
160510000638 2016-05-10 CERTIFICATE OF CHANGE 2016-05-10
140429002014 2014-04-29 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24221K0376
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11878.16
Base And Exercised Options Value:
11878.16
Base And All Options Value:
11878.16
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-09-01
Description:
EXPRESS REPORT: ORDERING OFFICER EXPENDITURES FOR DME SERVICES FOR SYRACUSE VAMC AND BUFFALO VAMC IN VISN 2 FOR SEPTEMBER 2021.
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
N065: INSTALLATION OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24221K0352
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14185.75
Base And Exercised Options Value:
14185.75
Base And All Options Value:
14185.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-01
Description:
EXPRESS REPORT: ORDERING OFFICER EXPENDITURES FOR DME SERVICES FOR SYRACUSE VAMC AND BUFFALO VAMC IN VISN 2 FOR AUGUST 2021.
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
N065: INSTALLATION OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24221K0314
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
16561.57
Base And Exercised Options Value:
16561.57
Base And All Options Value:
16561.57
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-07-01
Description:
EXPRESS REPORT: ORDERING OFFICER EXPENDITURES FOR DME SERVICES FOR SYRACUSE VAMC AND BUFFALO VAMC IN VISN 2 FOR JULY 2021.
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
N065: INSTALLATION OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State