Search icon

HOME THERAPY EQUIPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOME THERAPY EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1972 (53 years ago)
Entity Number: 265104
ZIP code: 94945
County: Erie
Place of Formation: New York
Address: 88 ROWLAND WAY SUITE 300, NOVATO, CA, United States, 94945
Principal Address: 375 NORTH FRENCH RD, SUITE 102, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER KANE Chief Executive Officer 88 ROWLAND WAY, SUITE 300, NOVATO, CA, United States, 94945

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 ROWLAND WAY SUITE 300, NOVATO, CA, United States, 94945

Links between entities

Type:
Headquarter of
Company Number:
0610501
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1053498105

Authorized Person:

Name:
JANE L THOMAS
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
6618326009

Form 5500 Series

Employer Identification Number (EIN):
141545487
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-31 2011-04-01 Address 85 WOODRIDGE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2006-08-11 2011-04-01 Address FOUR ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-08-11 2009-03-31 Address FOUR ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-08-11 2011-04-01 Address FOUR ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2002-07-25 2006-08-11 Address FOUR ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110401002907 2011-04-01 BIENNIAL STATEMENT 2010-08-01
090331000890 2009-03-31 CERTIFICATE OF AMENDMENT 2009-03-31
081015000197 2008-10-15 CERTIFICATE OF AMENDMENT 2008-10-15
080905002166 2008-09-05 BIENNIAL STATEMENT 2008-08-01
20071205036 2007-12-05 ASSUMED NAME CORP INITIAL FILING 2007-12-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State