Search icon

PCI HOME CARE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCI HOME CARE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184370
ZIP code: 10471
County: Bronx
Place of Formation: Delaware
Address: 336 WEST 263D STREET, BRONX, NY, United States, 10471
Principal Address: 336 WEST 263RD STREET, RIVERDALE, NY, United States, 10471

Contact Details

Email ZMAGLANOC@PCIHOMECAREGROUP.COM

Fax +1 718-884-7800

Phone +1 718-884-7800

Chief Executive Officer

Name Role Address
ZENAIDA B MAGLANOC Chief Executive Officer 336 WEST 263RD STREET, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
PCI HOME CARE GROUP, INC. DOS Process Agent 336 WEST 263D STREET, BRONX, NY, United States, 10471

Agent

Name Role Address
LLOYD HARDWARE Agent 336 WEST 263RD STREET, RIVERDALE, NY, 10471

National Provider Identifier

NPI Number:
1700850971

Authorized Person:

Name:
MS. ZENAIDA BOCANEGRA MAGLANOC
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7185492857

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 336 WEST 263RD STREET, RIVERDALE, NY, 10471, 1106, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 336 WEST 263RD STREET, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2019-09-11 2023-09-19 Address 336 WEST 263D STREET, BRONX, NY, 10471, USA (Type of address: Service of Process)
2017-09-06 2019-09-11 Address 336 WEST 263RD STREET, RIVERDALE, NY, 10471, 1106, USA (Type of address: Service of Process)
2003-08-29 2023-09-19 Address 336 WEST 263RD STREET, RIVERDALE, NY, 10471, 1106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919004236 2023-09-19 BIENNIAL STATEMENT 2023-09-01
211027000854 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190911060024 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170906006672 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150914006065 2015-09-14 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State