COMPLETE HOME CARE SERVICES, INC.

Name: | COMPLETE HOME CARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1996 (29 years ago) |
Entity Number: | 2053857 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 117-03 203 rd. Street, ST ALBANS, NY, United States, 11412 |
Principal Address: | 115-99 223RD ST, CAMBRIA HEIGHTS, QUEENS, NY, United States, 11411 |
Contact Details
Website www.completehomecareservices.com
Phone +1 718-528-5493
Fax +1 718-528-5493
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANETTE POWELL | Chief Executive Officer | 117-03 203 RD STREET, ST ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117-03 203 rd. Street, ST ALBANS, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-11 | 2023-11-11 | Address | 117-03 203 RD STREET, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2023-11-11 | 2023-11-11 | Address | 205-14 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2023-11-11 | Address | 205-14 LINDEN BLVD, STE 204, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2009-04-17 | 2012-08-14 | Address | 205-14 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2009-04-17 | 2023-11-11 | Address | 205-14 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231111000104 | 2023-11-11 | BIENNIAL STATEMENT | 2022-08-01 |
150918006068 | 2015-09-18 | BIENNIAL STATEMENT | 2014-08-01 |
120814002541 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
120228002602 | 2012-02-28 | BIENNIAL STATEMENT | 2010-08-01 |
090417002558 | 2009-04-17 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State