Search icon

NURSING HOME SERVICES, INC.

Company Details

Name: NURSING HOME SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1998 (27 years ago)
Date of dissolution: 20 Sep 2013
Entity Number: 2276401
ZIP code: 13501
County: Nassau
Place of Formation: New York
Address: 291 GENESEE ST, UTICA, NY, United States, 13501
Principal Address: 241 ARROWHEAD WAY, CLINTON, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAOUF A KODSY Chief Executive Officer 1644 GENESEE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
MICHAEL FITZGERALD, CPA DOS Process Agent 291 GENESEE ST, UTICA, NY, United States, 13501

National Provider Identifier

NPI Number:
1467548925

Authorized Person:

Name:
DR. RAOUF KODSY
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207QG0300X - Geriatric Medicine (Family Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
3157320393

History

Start date End date Type Value
2004-08-24 2006-07-06 Address 241 ARROWHEAD WAY, CLINTON, NY, 13501, USA (Type of address: Chief Executive Officer)
2004-08-24 2010-07-22 Address 225 E 95TH ST, 9D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2000-07-28 2004-08-24 Address 5 UPPER WOODS CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2000-07-28 2004-08-24 Address 5 UPPER WOODS CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1998-07-07 2004-08-24 Address 225 EAST 95TH STREET, #9-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920000980 2013-09-20 CERTIFICATE OF DISSOLUTION 2013-09-20
100722002455 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080801002068 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060706002644 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040824002559 2004-08-24 BIENNIAL STATEMENT 2004-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State