Search icon

ALL CITY FAMILY HEALTHCARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL CITY FAMILY HEALTHCARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2188944
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3632 NOSTRAND AVE, BROOKLYN, NY, United States, 11229
Principal Address: 103 Waterview Drive, Sound Beach, NY, United States, 11789

Contact Details

Phone +1 718-332-4409

Shares Details

Shares issued 300000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILANA ZYBIN DOS Process Agent 3632 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ANTHONY DEGRADI Chief Executive Officer 103 WATERVIEW DRIVE, SOUND BEACH, NY, United States, 11789

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570

National Provider Identifier

NPI Number:
1215939186

Authorized Person:

Name:
MR. NASSER F HASSAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7183324472

History

Start date End date Type Value
2025-06-04 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 300000, Par value: 0
2025-05-30 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 300000, Par value: 0
2025-05-21 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 300000, Par value: 0
2025-05-12 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 300000, Par value: 0
2025-04-30 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 300000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240816002492 2024-08-16 BIENNIAL STATEMENT 2024-08-16
230607004406 2023-06-07 BIENNIAL STATEMENT 2021-10-01
221017000323 2022-02-28 CERTIFICATE OF CHANGE BY ENTITY 2022-02-28
190408000196 2019-04-08 CERTIFICATE OF AMENDMENT 2019-04-08
180411002063 2018-04-11 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State