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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID P MIDDLETON | Chief Executive Officer | 70 EAST SUNRISE HIGHWAY, SUITE 520, VALLEY STREAM, NY, United States, 11581 |
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.
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State