Name: | RESPIRATORY CARE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1969 (56 years ago) |
Entity Number: | 283949 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 874 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD R GENTILE | Chief Executive Officer | 874 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 874 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-29 | 2004-01-22 | Address | GERALD R GENTILE, 874 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2002-01-29 | 2004-01-22 | Address | 874 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2004-01-22 | Address | 874 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1995-05-16 | 2002-01-29 | Address | 538 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2002-01-29 | Address | 538 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090205031 | 2009-02-05 | ASSUMED NAME CORP INITIAL FILING | 2009-02-05 |
060120002348 | 2006-01-20 | BIENNIAL STATEMENT | 2005-10-01 |
040122002516 | 2004-01-22 | BIENNIAL STATEMENT | 2003-10-01 |
020129002799 | 2002-01-29 | BIENNIAL STATEMENT | 2001-10-01 |
971008002478 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State