Search icon

STRATEGIC NURSE STAFFING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC NURSE STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2005 (20 years ago)
Entity Number: 3295802
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ALEXANDER J CARO Chief Executive Officer 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
F10000004953
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66002292
State:
ILLINOIS

Unique Entity ID

CAGE Code:
697G5
UEI Expiration Date:
2015-05-28

Business Information

Doing Business As:
STRATEGIC HEALTHCARE STAFFING
Division Name:
STRATEGIC HEALTHCARE STAFFING
Activation Date:
2014-05-28
Initial Registration Date:
2011-01-26

Commercial and government entity program

CAGE number:
697G5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MICHAEL VANACORE
Corporate URL:
http://www.strategicnurse.com

Form 5500 Series

Employer Identification Number (EIN):
010852887
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-08 2012-06-29 Address 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2009-02-13 2009-12-08 Address 1 HUNTINGTON QUADRANGLE, STE. 1S07A, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-01-30 2009-12-08 Address 900 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-01-30 2009-12-08 Address 900 WALT WHITMAN ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2008-01-30 2009-02-13 Address 900 WALT WHITMAN ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629006175 2012-06-29 BIENNIAL STATEMENT 2011-12-01
091208002957 2009-12-08 BIENNIAL STATEMENT 2009-12-01
090213000800 2009-02-13 CERTIFICATE OF CHANGE 2009-02-13
080130003158 2008-01-30 BIENNIAL STATEMENT 2007-12-01
051221000903 2005-12-21 CERTIFICATE OF INCORPORATION 2005-12-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSI241201300408G
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-52500.00
Base And Exercised Options Value:
-52500.00
Base And All Options Value:
-52500.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-09-25
Description:
CANCEL AWARD. FSS CONTRACT DOES NOT INCLUDE SD IN COVERAGE AREA.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
HHSI241201300721P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-08-28
Description:
IGF::OT::IGF MODIFICATION ONE (1) TO CANCEL CONTRACT IN IT'S ENTIRETY.
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
V797D30170
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-15
Description:
PROFESSIONAL AND ALLIED HEALTHCARE STAFFING SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State