Search icon

AMERICAN HOMECARE SUPPLY NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HOMECARE SUPPLY NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426593
ZIP code: 10553
County: New York
Place of Formation: Delaware
Address: ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553

Contact Details

Phone +1 718-326-8000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O LANDAUER METROPOLITAN INC. DOS Process Agent ONE BRADFORD ROAD, MT VERNON, NY, United States, 10553

National Provider Identifier

NPI Number:
1477579654

Authorized Person:

Name:
MRS. LOREE ANDERSON-IAROCCI
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
9148401360
Fax:
7166567087

Licenses

Number Status Type Date End date
1156138-DCA Inactive Business 2003-11-18 2009-03-15
1075427-DCA Inactive Business 2001-03-23 2003-03-15

History

Start date End date Type Value
2009-11-06 2011-11-04 Address ONE BRADFORD ROAD, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2003-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-02-14 2009-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-07 2003-02-14 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-07 2003-02-14 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29932 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131205002300 2013-12-05 BIENNIAL STATEMENT 2013-10-01
111104002277 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091106002792 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071025002040 2007-10-25 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
671338 RENEWAL INVOICED 2007-02-28 200 Dealer in Products for the Disabled License Renewal
580479 CNV_MS INVOICED 2006-09-08 25 Miscellaneous Fee
671339 RENEWAL INVOICED 2005-02-02 200 Dealer in Products for the Disabled License Renewal
580480 LICENSE INVOICED 2003-11-26 150 Dealer in Products for the Disabled License Fee
255212 CNV_SI INVOICED 2002-07-02 120 SI - Certificate of Inspection fee (scales)
439142 LICENSE INVOICED 2001-03-23 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52812D0090
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-06-05
Description:
IGF::OT::IGF OTHER FUNCTIONS - DURABLE MEDICAL EQUIPMENT SERVICES - DELIVERY/PICK-UP/INSTALLATION/REPAIR/PATIENT EDUCATION ON USE OF EQUIPMENT/STORAGE OF EQUIPMENT
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
N065: INSTALLATION OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Motor Carrier Census

DBA Name:
AMERICAN HOMECARE SUPPLY WESTERN NEW YORK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 656-1330
Add Date:
2003-04-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State