Search icon

ALL METRO HOME CARE SERVICES, INC.

Company Details

Name: ALL METRO HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895339
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 70 EAST SUNRISE HIGHWAY, SUITE 520, VALLEY STREAM, NY, United States, 11581
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID P MIDDLETON Chief Executive Officer 70 EAST SUNRISE HIGHWAY, SUITE 520, VALLEY STREAM, NY, United States, 11581

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4MMU2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-01-10

Contact Information

POC:
JAMES T. WATSON
Phone:
+1 516-750-9139
Fax:
+1 516-887-6212

National Provider Identifier

NPI Number:
1346407640

Authorized Person:

Name:
MR. SETH J SHAPIRO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2009-04-13 2016-02-02 Address 50 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2007-05-09 2009-04-13 Address 50 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2007-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-09 2016-02-02 Address 50 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2005-07-20 2007-05-09 Address 50 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-36964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160202007402 2016-02-02 BIENNIAL STATEMENT 2015-04-01
130618002126 2013-06-18 BIENNIAL STATEMENT 2013-04-01
110928000036 2011-09-28 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-09-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528FY11Q4
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
19000.00
Base And Exercised Options Value:
19000.00
Base And All Options Value:
19000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-01
Description:
EXPRESS REPORT FPDS EXPENDITURES FOR HOME HEALTH AIDE CANANDAIGUA NY
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: GERIATRIC SERVICES
Procurement Instrument Identifier:
VA5280C2023
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
84839.65
Base And Exercised Options Value:
178713.11
Base And All Options Value:
178713.11
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
HHA. DO - EXPRESS REPORT. ACTIVITY: GEC EXPENDITURES.
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q401: NURSING SERVICES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State