Name: | HOME CARE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1999 (26 years ago) |
Entity Number: | 2397320 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY BARNHARD | Chief Executive Officer | 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2012-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-09-29 | 2010-12-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-09-29 | 2011-09-01 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2004-08-26 | 2005-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-07-27 | 2005-09-29 | Address | 2155 IH-10 EAST, BEAUMONT, TX, 77701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726000274 | 2012-07-26 | CERTIFICATE OF MERGER | 2012-07-31 |
110901003185 | 2011-09-01 | BIENNIAL STATEMENT | 2011-07-01 |
101229000364 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-31 |
090728002834 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
070814002080 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State