Search icon

HOMECARE USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMECARE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483758
ZIP code: 11375
County: Suffolk
Place of Formation: New York
Principal Address: 121 ROOSEVELT ST, OCEANSIDE, NY, United States, 11572
Address: 115C MARINE STREET, FARMINGDALE, NY, United States, 11375

Contact Details

Phone +1 631-491-9111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY D. CECERE Chief Executive Officer 115C MARINE ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115C MARINE STREET, FARMINGDALE, NY, United States, 11375

National Provider Identifier

NPI Number:
1760463897

Authorized Person:

Name:
MR. ANTHONY D CECERE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
6314919112

Form 5500 Series

Employer Identification Number (EIN):
113541617
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1393764-DCA Inactive Business 2011-05-25 2017-03-15
1325888-DCA Inactive Business 2009-07-14 2011-03-15

Filings

Filing Number Date Filed Type Effective Date
020823002479 2002-08-23 BIENNIAL STATEMENT 2002-03-01
000309000925 2000-03-09 CERTIFICATE OF INCORPORATION 2000-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2051698 RENEWAL INVOICED 2015-04-17 200 Dealer in Products for the Disabled License Renewal
1072610 RENEWAL INVOICED 2013-02-05 200 Dealer in Products for the Disabled License Renewal
1072614 RENEWAL INVOICED 2013-01-27 150 Dealer in Products for the Disabled License Renewal
1072611 RENEWAL INVOICED 2011-09-21 150 Dealer in Products for the Disabled License Renewal
1072612 CNV_TFEE INVOICED 2011-09-21 3.740000009536743 WT and WH - Transaction Fee
1072609 LICENSE INVOICED 2011-05-25 200 Dealer in Products for the Disabled License Fee
1072613 CNV_TFEE INVOICED 2011-05-25 4 WT and WH - Transaction Fee
966245 LICENSE INVOICED 2009-07-15 200 Dealer in Products for the Disabled License Fee
966246 CNV_TFEE INVOICED 2009-07-15 4 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State