ABSOLUT CENTER FOR NURSING AND REHABILITATION AT DUNKIRK, LLC

Name: | ABSOLUT CENTER FOR NURSING AND REHABILITATION AT DUNKIRK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2005 (20 years ago) |
Entity Number: | 3239349 |
ZIP code: | 14052 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | CO ABSOLUT FACILITIES MGMT LLC, 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
COLLEEN PHELPS | DOS Process Agent | CO ABSOLUT FACILITIES MGMT LLC, 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-16 | 2007-05-29 | Name | ABSOLUT AT DUNKIRK PARK, LLC |
2006-02-16 | 2009-02-13 | Address | & EISMAN, LLP, 111 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2005-08-04 | 2006-02-16 | Name | QUARTZ CARE, LLC |
2005-08-04 | 2006-02-16 | Address | 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130828002312 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110912002761 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090821002351 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
090213002128 | 2009-02-13 | BIENNIAL STATEMENT | 2007-08-01 |
070529000421 | 2007-05-29 | CERTIFICATE OF AMENDMENT | 2007-05-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State