Search icon

MAXIM HEALTHCARE SERVICES, INC.

Company Details

Name: MAXIM HEALTHCARE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2161955
ZIP code: 21046
County: Albany
Place of Formation: Maryland
Address: 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, United States, 21046
Principal Address: 7227 LEE DEFOREST DR, COLUMBIA, MD, United States, 21046

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, United States, 21046

Chief Executive Officer

Name Role Address
WILLIAM BUTZ Chief Executive Officer 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, United States, 21046

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 7227 LEE DEFOREST DR, COLUMBIA, MD, 21046, 3236, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, 21046, 3236, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-05 Address 7227 LEE DEFOREST DR, COLUMBIA, MD, 21046, 3236, USA (Type of address: Chief Executive Officer)
2011-08-05 2017-07-05 Address 7227 LEE DEFOREST DR, COLUMBIA, MD, 21046, 3236, USA (Type of address: Chief Executive Officer)
2007-08-07 2023-07-05 Address 7227 LEE DEFOREST DR, COLUMBIA, MD, 21046, 3236, USA (Type of address: Service of Process)
2007-08-07 2011-08-05 Address 7227 LEE DEFOREST DR, COLUMBIA, MD, 21046, 3236, USA (Type of address: Chief Executive Officer)
2002-04-17 2007-08-07 Address 7080 SAMUEL MORSE DR, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2002-04-17 2007-08-07 Address 7080 SAMUEL MORSE DR, COLUMBIA, MD, 21046, USA (Type of address: Service of Process)
2002-04-17 2007-08-07 Address 7080 SAMUEL MORSE DR, COLUMBIA, MD, 21046, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230705003182 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210720000604 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190701060373 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006224 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006860 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130717006169 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110805002193 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090727002945 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070807003169 2007-08-07 BIENNIAL STATEMENT 2007-07-01
051004002775 2005-10-04 BIENNIAL STATEMENT 2005-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401140 Other Contract Actions 2004-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-03-18
Termination Date 2005-02-28
Date Issue Joined 2004-05-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name MAXIM HEALTHCARE SERVICES, INC.
Role Plaintiff
Name KAUFFMAN
Role Defendant
0402869 Civil Rights Employment 2004-07-09 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-07-09
Termination Date 2007-09-27
Date Issue Joined 2004-07-30
Trial End Date 2007-07-19
Section 2000
Sub Section E
Status Terminated

Parties

Name KAUFFMAN
Role Plaintiff
Name MAXIM HEALTHCARE SERVICES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State