Name: | FIRST CARE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014587 |
ZIP code: | 34210 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5415 Title Row Drive, Bradenton, FL, United States, 34210 |
Contact Details
Phone +1 718-364-7251
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY RICCOBONO | DOS Process Agent | 5415 Title Row Drive, Bradenton, FL, United States, 34210 |
Name | Role | Address |
---|---|---|
ANTHONY RICOBONO | Chief Executive Officer | 5415 TITLE ROW DRIVE, BRADENTON, FL, United States, 34210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2018-02-27 | Address | 2488 GRAND CONCOURSE, RM 332, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-18 | 2013-10-10 | Address | 1670 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220523002692 | 2022-05-23 | BIENNIAL STATEMENT | 2022-02-01 |
180227006278 | 2018-02-27 | BIENNIAL STATEMENT | 2018-02-01 |
140402002079 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
131010002202 | 2013-10-10 | BIENNIAL STATEMENT | 2012-02-01 |
041116000081 | 2004-11-16 | CERTIFICATE OF AMENDMENT | 2004-11-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2803773 | SL VIO | INVOICED | 2018-06-27 | 500 | SL - Sick Leave Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State