Search icon

VISION HOMECARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION HOMECARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701542
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVENUE SUITE 411, Rye Brook, NY, United States, 10573
Principal Address: 271 NORTH AVE, STE 411, NEW ROCHELLE, NY, United States, 10801

Contact Details

Email NYDISTRICT1@VISIONHEALTHCARE.NET

Phone +1 914-576-5051

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT OPPENHEIMER Chief Executive Officer 271 NORTH AVE, STE 411, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
VISION HOMECARE SERVICES, INC. DOS Process Agent 271 NORTH AVENUE SUITE 411, Rye Brook, NY, United States, 10573

Agent

Name Role Address
ROBERT B. OPPENHEIMER Agent 271 NORTH AVENUE SUITE 117, NEW ROCHELLE, NY, 10801

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-576-5021
Contact Person:
ROBERT OPPENHEIMER
User ID:
P1250101

Unique Entity ID

Unique Entity ID:
QQ92KDLFJHK3
CAGE Code:
61AY2
UEI Expiration Date:
2025-12-12

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2010-06-09

Commercial and government entity program

CAGE number:
61AY2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-12

Contact Information

POC:
ROBERT OPPENHEIMER
Corporate URL:
www.visionhomecareservices.com

National Provider Identifier

NPI Number:
1578884755

Authorized Person:

Name:
MR. ROBERT BRIAN OPPENHEIMER
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9145765021

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 271 NORTH AVE, STE 411, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 271 NORTH AVE, STE 304, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2022-01-11 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2014-09-16 2023-09-05 Address 271 NORTH AVENUE SUITE 304, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2014-09-16 2023-09-05 Address 271 NORTH AVE, STE 304, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905003740 2023-09-05 BIENNIAL STATEMENT 2022-07-01
140916006853 2014-09-16 BIENNIAL STATEMENT 2014-07-01
100720002012 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080728000729 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State