Name: | GOOD SAMARITAN HOME HEALTH AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2008 (17 years ago) |
Entity Number: | 3611447 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 1775 Wehrle Drive, STE 150, WILLIAMSVILLE, NY, United States, 14221 |
Contact Details
Phone +1 716-783-8124
Fax +1 716-783-8124
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOOD SAMARITAN HOME HEALTH AGENCY, INC. | DOS Process Agent | 1775 Wehrle Drive, STE 150, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SOFIA ARUTUNIAN | Chief Executive Officer | 1775 WEHRLE DRIVE, STE 150, WILLIAMSVILLE, NY, United States, 14221 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 5500 MAIN ST, STE 109, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 1775 WEHRLE DRIVE, STE 150, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2023-04-04 | Address | 5500 MAIN STREET, SUITE 109, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2022-01-03 | 2023-04-04 | Address | 5500 MAIN ST, STE 109, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2021-12-31 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404000797 | 2023-04-04 | BIENNIAL STATEMENT | 2022-01-01 |
220103000718 | 2021-12-31 | CERTIFICATE OF AMENDMENT | 2021-12-31 |
210819002271 | 2021-08-19 | CERTIFICATE OF AMENDMENT | 2021-08-19 |
210715000035 | 2021-07-15 | CERTIFICATE OF AMENDMENT | 2021-07-15 |
140307002528 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State