Search icon

HOMEMAKERS OF BROOME COUNTY, INC.

Company Details

Name: HOMEMAKERS OF BROOME COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1971 (54 years ago)
Entity Number: 318770
ZIP code: 14240
County: Broome
Place of Formation: New York
Principal Address: 2465 SHERIDAN DR, TONAWANDA, NY, United States, 14150
Address: PO BOX 1264, BUFFALO, NY, United States, 14240

Contact Details

Phone +1 607-770-1125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1264, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
MR. CARMEN P FLITT C/O HUG Chief Executive Officer PO BOX 1264, BUFFALO, NY, United States, 14240

National Provider Identifier

NPI Number:
1154494946

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
7168382913

History

Start date End date Type Value
2007-12-05 2015-11-02 Address PO BOX 1264, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
1993-02-04 2007-12-05 Address 1275 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1993-02-04 2007-12-05 Address 1275 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
1988-08-08 2013-12-16 Address 22 FIDDLERS GREEN, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)
1971-11-30 2007-12-05 Address 1800 ONE M & T PLAZA, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060036 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006102 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007183 2015-11-02 BIENNIAL STATEMENT 2015-11-01
20150420085 2015-04-20 ASSUMED NAME CORP INITIAL FILING 2015-04-20
131216000666 2013-12-16 CERTIFICATE OF CHANGE 2013-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State