Search icon

CARNEGIE HILL HBA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARNEGIE HILL HBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045991
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1400 MADISON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-860-4152

Phone +1 212-860-4125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SCHIRRIPA DOS Process Agent 1400 MADISON AVENUE, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1093138596

Authorized Person:

Name:
RICHARD SCHIRRIPA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2128600565

Licenses

Number Status Type Date End date
2002925-DCA Inactive Business 2014-01-27 2015-03-15
1172102-DCA Inactive Business 2004-06-28 2016-12-31

History

Start date End date Type Value
2004-04-27 2014-07-22 Address 105 COURT STREET, STE. 612, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722000690 2014-07-22 CERTIFICATE OF CHANGE 2014-07-22
040427000926 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1887536 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
1573718 LICENSE INVOICED 2014-01-25 150 Dealer in Products for the Disabled License Fee
629720 RENEWAL INVOICED 2012-12-07 110 CRD Renewal Fee
629721 CNV_TFEE INVOICED 2012-12-07 2.740000009536743 WT and WH - Transaction Fee
138970 TP VIO INVOICED 2011-03-03 1500 TP - Tobacco Fine Violation
138971 TS VIO INVOICED 2011-03-03 1000 TS - State Fines (Tobacco)
138969 SS VIO INVOICED 2011-03-03 50 SS - State Surcharge (Tobacco)
629722 RENEWAL INVOICED 2011-01-03 110 CRD Renewal Fee
629723 RENEWAL INVOICED 2009-02-17 110 CRD Renewal Fee
105677 SS VIO INVOICED 2009-02-12 50 SS - State Surcharge (Tobacco)

Court Cases

Court Case Summary

Filing Date:
2012-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIRSCH
Party Role:
Plaintiff
Party Name:
CARNEGIE HILL HBA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State