Search icon

FIRST CARE OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANTHONY RICCOBONO DOS Process Agent 5415 Title Row Drive, Bradenton, FL, United States, 34210

Chief Executive Officer

Name Role Address
ANTHONY RICOBONO Chief Executive Officer 5415 TITLE ROW DRIVE, BRADENTON, FL, United States, 34210

National Provider Identifier

NPI Number:
1992815369

Authorized Person:

Name:
MR. ANTHONY RICCOBONO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183647255

Form 5500 Series

Employer Identification Number (EIN):
200757300
Plan Year:
2018
Number Of Participants:
676
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
801
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
819
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
858
Plan Year:
2015
Number Of Participants:
858

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803773 SL VIO INVOICED 2018-06-27 500 SL - Sick Leave Violation

Court Cases

Court Case Summary

Filing Date:
2018-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
FIRST CARE OF NEW YORK, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State