Name: | PREFERRED HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1998 (27 years ago) |
Date of dissolution: | 08 Sep 2020 |
Entity Number: | 2245170 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6116 STRAUSS ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | KATHLEEN M WENNER, 6116 STRAUSS RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6116 STRAUSS ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
KATHLEEN M WENNER | Chief Executive Officer | 6116 STRAUSS RD, LOCKPORT, NY, United States, 14094 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2021-12-08 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-29 | 2018-12-17 | Address | 6116 STRAUSS RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2012-05-29 | Address | PREFERRED HOME CARE INC, 6116 STRAUSS ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2012-05-29 | Address | PREFERRED HOME CARE, 6116 STRAUSS RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2006-04-14 | Address | 5855 LOCUST ST EXT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908000625 | 2020-09-08 | CERTIFICATE OF DISSOLUTION | 2020-09-08 |
181217006006 | 2018-12-17 | BIENNIAL STATEMENT | 2018-04-01 |
140805002012 | 2014-08-05 | BIENNIAL STATEMENT | 2014-04-01 |
120529002580 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100622002292 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State