Name: | NASSAU-SUFFOLK HOME CARE AND AIDES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1972 (53 years ago) |
Entity Number: | 247222 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O RONI E GLASER, ESQ, 80 CUTTER MILL RD / STE 210, GREAT NECK, NY, United States, 11021 |
Principal Address: | C/O GLASER & WEINER, LLP, 80 CUTTER MILL RD / STE 210, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH O THOMAS, JR C/O GLASER & WEINER, LLP | Chief Executive Officer | 80 CUTTER MILL ROAD, SUITE 210, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
GLASER & WEINER, LLP | DOS Process Agent | C/O RONI E GLASER, ESQ, 80 CUTTER MILL RD / STE 210, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-12 | 2010-11-26 | Address | 175 EAST SHORE ROAD, SUITE 300, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2010-11-26 | Address | RONI E GLASER, ESQ, 175 EAST SHORE ROAD, STE 300, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
2008-12-12 | 2010-11-26 | Address | C/O RONI E GLASER, ESQ., 175 E SHORE RD, STE 300, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2008-03-17 | 2008-12-12 | Address | MELTZER LIPPE GOLDSTEIN &, BREITSTONE, LLP 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2008-12-12 | Address | C/O MELTZER LIPPE GOLDSTEIN &, BREITSTONE, LLP 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101126002094 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081212002474 | 2008-12-12 | BIENNIAL STATEMENT | 2008-11-01 |
080317002574 | 2008-03-17 | BIENNIAL STATEMENT | 2006-11-01 |
041230002306 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021024002700 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State