Search icon

BASIC HOME INFUSION, INC.

Company Details

Name: BASIC HOME INFUSION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2006 (19 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 3304238
ZIP code: 12207
County: Orange
Place of Formation: New Jersey
Principal Address: 1401 VALLEY RD, 4TH FL, WAYNE, NJ, United States, 07470
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROY PUTRINO Chief Executive Officer 1401 VALLEY RD, 4TH FL, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1401 VALLEY RD, 4TH FL, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-12-04 Address 1401 VALLEY RD, 4TH FLR, WAYNE, NY, 07470, USA (Type of address: Service of Process)
2017-11-24 2020-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-02-07 2017-11-24 Address 1401 VALLEY RD, 4TH FL, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2012-02-07 2024-12-04 Address 1401 VALLEY RD, 4TH FL, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204004354 2024-12-04 CERTIFICATE OF TERMINATION 2024-12-04
220111003406 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200114060493 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180124006079 2018-01-24 BIENNIAL STATEMENT 2018-01-01
171124000035 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State