Search icon

HOME CARE SUPPLY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY BARNHARD Chief Executive Officer 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-01-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAYER
Party Role:
Plaintiff
Party Name:
HOME CARE SUPPLY, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State