Search icon

PRAXAIR HEALTHCARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRAXAIR HEALTHCARE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2002 (23 years ago)
Date of dissolution: 17 Sep 2012
Entity Number: 2806199
ZIP code: 12207
County: Westchester
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
REGISTERED AGENT REVOKED Agent

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

National Provider Identifier

NPI Number:
1801932645

Authorized Person:

Name:
SCOTT KALTRIDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8012885906
Fax:
8453425771

History

Start date End date Type Value
2008-09-02 2010-08-24 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, 5113, USA (Type of address: Chief Executive Officer)
2006-09-01 2008-09-02 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, 5113, USA (Type of address: Chief Executive Officer)
2005-08-10 2006-09-01 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, 5113, USA (Type of address: Chief Executive Officer)
2005-08-10 2006-09-01 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, 5113, USA (Type of address: Principal Executive Office)
2002-08-29 2011-04-27 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917000547 2012-09-17 CERTIFICATE OF TERMINATION 2012-09-17
110427001006 2011-04-27 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-27
100824002202 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080902003121 2008-09-02 BIENNIAL STATEMENT 2008-08-01
060901002795 2006-09-01 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State