Search icon

SOLUTIONS 4 COMMUNITY HEALTH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLUTIONS 4 COMMUNITY HEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507460
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1037 MAIN ST, PEEKSKILL, NY, United States, 10566

Contact Details

Phone +1 845-838-7088

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SINKOFF Chief Executive Officer 1027 MAIN ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1037 MAIN ST, PEEKSKILL, NY, United States, 10566

Unique Entity ID

CAGE Code:
7RK41
UEI Expiration Date:
2020-10-16

Business Information

Activation Date:
2019-10-17
Initial Registration Date:
2016-11-30

Commercial and government entity program

CAGE number:
7RK41
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2024-10-17

Contact Information

POC:
NEIL LATMAN
Corporate URL:
http://www.s4ch.net/

Immediate Level Owner

Vendor Certified:
2019-10-17
CAGE number:
49MK8
Company Name:
HUDSON RIVER HEALTHCARE, INC.

Form 5500 Series

Employer Identification Number (EIN):
753241273
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-28 2011-06-01 Address 1037 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-05-28 Address ATTN: PRESIDENT, 1037 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002215 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110601002962 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090528002514 2009-05-28 BIENNIAL STATEMENT 2009-04-01
070424000529 2007-04-24 CERTIFICATE OF INCORPORATION 2007-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State