Search icon

ST. ELIZABETH HEALTH SUPPORT SERVICES, INC.

Company Details

Name: ST. ELIZABETH HEALTH SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1997 (28 years ago)
Entity Number: 2200465
ZIP code: 13214
County: Oneida
Place of Formation: New York
Address: 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. ELIZABETH HEALTH SUPPORT SERVICES, INC. DOS Process Agent 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
TIMOTHY E. SCANLON Chief Executive Officer 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2013-11-14 2018-02-01 Address 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2001-11-07 2013-11-14 Address 7246 JANUS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-11-07 2013-11-14 Address 7246 JANUS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2001-11-07 2013-11-14 Address 7246 JANUS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1999-12-20 2001-11-07 Address 7246 JOHNS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180201007087 2018-02-01 BIENNIAL STATEMENT 2017-11-01
151102006944 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006421 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111207002515 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091124002165 2009-11-24 BIENNIAL STATEMENT 2009-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State