Search icon

WSNCHS NORTH, INC.

Company Details

Name: WSNCHS NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231507
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: ATTN SENIOR VP & GENERAL CNSL, 992 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P6NHNFZRC745 2024-06-27 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, 5713, USA 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, 5713, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-06-30
Initial Registration Date 2014-04-08
Entity Start Date 1999-05-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN MORAHAN
Address 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA
Government Business
Title PRIMARY POC
Name JOHN MORAHAN
Address 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73QV9 Obsolete Non-Manufacturer 2014-04-21 2024-06-18 No data 2025-06-14

Contact Information

POC JOHN MORAHAN
Phone +1 516-520-2250
Address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 11714 5713, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CATHOLIC HEALTH SERVICES OF LONG ISLAND DOS Process Agent ATTN SENIOR VP & GENERAL CNSL, 992 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2010-01-26 2012-01-04 Address ATTN: PRESIDENT/CEO, 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2005-07-07 2010-01-26 Address 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-05-13 2005-07-07 Address ATTN CHEIF EXECUTIVE OFFICER, 259 FIRST STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-02-23 1999-05-13 Address 259 FIRST STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104000562 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
100126000068 2010-01-26 CERTIFICATE OF AMENDMENT 2010-01-26
050707000259 2005-07-07 CERTIFICATE OF AMENDMENT 2005-07-07
990513000584 1999-05-13 CERTIFICATE OF AMENDMENT 1999-05-13
980223000599 1998-02-23 CERTIFICATE OF INCORPORATION 1998-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601730 Other Civil Rights 2006-04-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-04-13
Termination Date 2006-10-27
Section 1201
Status Terminated

Parties

Name PAULAY
Role Plaintiff
Name WSNCHS NORTH, INC.
Role Defendant
0204572 Labor Management Relations Act 2002-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 32
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-08-16
Termination Date 2002-09-30
Section 0185
Sub Section LM
Status Terminated

Parties

Name NEW YORK'S HEALTH AND HUMAN SE
Role Plaintiff
Name WSNCHS NORTH, INC.
Role Defendant
1506866 Other Civil Rights 2015-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-02
Termination Date 2016-12-13
Date Issue Joined 2016-03-23
Pretrial Conference Date 2016-06-08
Section 1201
Status Terminated

Parties

Name PAULAY,
Role Plaintiff
Name WSNCHS NORTH, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State