Search icon

HOMEMAKERS OF CENTRAL NEW YORK, INC.

Company Details

Name: HOMEMAKERS OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1970 (55 years ago)
Entity Number: 293292
ZIP code: 14203
County: Onondaga
Place of Formation: New York
Principal Address: 2465 SHERIDAN DR, TONAWANDA, NY, United States, 14150
Address: PO BOX 1264, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1264, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY E. MCGORRY Chief Executive Officer PO BOX 1264, TONAWANDA, NY, United States, 14150

National Provider Identifier

NPI Number:
1578632188

Authorized Person:

Name:
MR. CARMEN P FITT
Role:
VP&CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
7168382913

History

Start date End date Type Value
2004-07-27 2008-07-17 Address 2000 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2004-07-27 2008-07-17 Address 2465 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2000-07-12 2004-07-27 Address 2465 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1996-07-16 2004-07-27 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-07-16 2002-06-21 Address ATTN: LARS HJALMQUIST, 2465 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131216000714 2013-12-16 CERTIFICATE OF CHANGE 2013-12-16
120803002129 2012-08-03 BIENNIAL STATEMENT 2012-07-01
20111006073 2011-10-06 ASSUMED NAME LLC DISCONTINUANCE 2011-10-06
100720002820 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080717002784 2008-07-17 BIENNIAL STATEMENT 2008-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State