Name: | HEALTH CARE RELOCATIONS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1998 (27 years ago) |
Entity Number: | 2218616 |
ZIP code: | 15317 |
County: | Erie |
Place of Formation: | New York |
Address: | 2400 Ansys Drive, Suite 102, Canonsburg, PA, United States, 15317 |
Principal Address: | 670 HARPER RD, PETERBOROUGH ONTARIO, Canada |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT MORIARTY | DOS Process Agent | 2400 Ansys Drive, Suite 102, Canonsburg, PA, United States, 15317 |
Name | Role | Address |
---|---|---|
PAT MORIARTY | Chief Executive Officer | 670 HARPER RD, PETERBOROUGH ONTARIO, Canada |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 670 HARPER RD, PETERBOROUGH ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-07 | 2024-05-22 | Address | 670 HARPER RD, PETERBOROUGH ONTARIO, CAN (Type of address: Chief Executive Officer) |
2012-04-03 | 2024-05-22 | Address | 630 BEAVER AVE, ELLWOOD CITY, PA, 16117, USA (Type of address: Service of Process) |
2002-01-15 | 2014-02-07 | Address | 670 HARPER RD., PETERBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004533 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220113002123 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200129060281 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
181101006723 | 2018-11-01 | BIENNIAL STATEMENT | 2018-01-01 |
140207002322 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State