Search icon

SUBURBAN HEALTH SERVICES, INC.

Company Details

Name: SUBURBAN HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1968 (57 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 224545
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 103 CHERRY HILL, DEWITT, NY, United States, 13214
Principal Address: HOWARD SCHWARTZ, 103 CHERRY HILL, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 CHERRY HILL, DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
HOWARD SCHWARTZ Chief Executive Officer 430 S MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

National Provider Identifier

NPI Number:
1639260839

Authorized Person:

Name:
HOWARD SCHWARTZ
Role:
PRESIDENT AND CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3154588558

History

Start date End date Type Value
1996-06-20 2010-06-30 Address 430 SO MAIN ST, NORTH SYRACUSE, NY, 13212, 2886, USA (Type of address: Chief Executive Officer)
1993-03-05 1996-06-20 Address 430 SOLMAIN ST, NORTH SYRACUSE, NY, 13212, 2886, USA (Type of address: Chief Executive Officer)
1968-06-13 1993-09-23 Address 103 CHERRY HILL, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247933 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100630002814 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080627002066 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060523003179 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040621002129 2004-06-21 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State