Search icon

ALL METRO HOME CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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Status:
Obsolete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

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

Court Cases

Court Case Summary

Filing Date:
2019-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALL METRO HOME CARE SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State