Search icon

CENTRAL HOMECARE SUPPLIES NY, LLC

Headquarter

Company Details

Name: CENTRAL HOMECARE SUPPLIES NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 2008 (17 years ago)
Date of dissolution: 19 May 2020
Entity Number: 3659762
ZIP code: 07836
County: Putnam
Place of Formation: New York
Address: PO BOX 28, FLANDERS, NJ, United States, 07836

Contact Details

Phone +1 845-278-6131

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 28, FLANDERS, NJ, United States, 07836

Agent

Name Role Address
JOSEPH SACCO Agent 59 MAIN STREET, BREWSTER, NY, 10509

Links between entities

Type:
Headquarter of
Company Number:
1116238
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1871730994

Authorized Person:

Name:
MR. JOSEPH P SACCO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9739273302
Fax:
8452783620

History

Start date End date Type Value
2008-04-17 2010-04-22 Address 59 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519000698 2020-05-19 CERTIFICATE OF MERGER 2020-05-19
200306060420 2020-03-06 BIENNIAL STATEMENT 2018-04-01
160810006270 2016-08-10 BIENNIAL STATEMENT 2016-04-01
140519006244 2014-05-19 BIENNIAL STATEMENT 2014-04-01
120619002286 2012-06-19 BIENNIAL STATEMENT 2012-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State