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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601730 | Other Civil Rights | 2006-04-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAULAY |
Role | Plaintiff |
Name | WSNCHS NORTH, INC. |
Role | Defendant |
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 |
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