Search icon

HUDSON HOME HEALTH CARE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON HOME HEALTH CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2008 (17 years ago)
Branch of: HUDSON HOME HEALTH CARE, INC., Connecticut (Company Number 0107602)
Entity Number: 3701909
ZIP code: 10005
County: Nassau
Place of Formation: Connecticut
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 151 ROCKWELL RD, NEWINGTON, CT, United States, 06111

Contact Details

Phone +1 516-833-1797

Phone +1 423-756-2268

Phone +1 860-666-7522

Phone +1 718-829-3800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRISPIN TEUFEL Chief Executive Officer 302 INNOVATION DRIVE SUITE 500, FRANKLIN, TN, United States, 37067

National Provider Identifier

NPI Number:
1093280455
Certification Date:
2022-03-14

Authorized Person:

Name:
JEFFREY MATUKEWICZ
Role:
CORPORATE SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7184300914

Licenses

Number Status Type Date End date
2093873-DCA Active Business 2020-01-24 2025-03-15
2093795-DCA Active Business 2020-01-22 2025-03-15
1369860-DCA Inactive Business 2011-12-14 2017-03-15

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 302 INNOVATION DRIVE SUITE 500, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 320 PREMIER COURT, SUITE 220, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-05 2024-07-03 Address 320 PREMIER COURT, SUITE 220, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2016-07-05 2024-07-03 Address 5959 SHALLOWFORD ROAD, SUITE 443, CHATTANOOGA, TN, 37421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002950 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220720001925 2022-07-20 BIENNIAL STATEMENT 2022-07-01
SR-98946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180727006116 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160705006335 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584554 RENEWAL INVOICED 2023-01-20 200 Dealer in Products for the Disabled License Renewal
3584555 RENEWAL INVOICED 2023-01-20 200 Dealer in Products for the Disabled License Renewal
3308139 RENEWAL INVOICED 2021-03-11 200 Dealer in Products for the Disabled License Renewal
3307996 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
3307094 LICENSE REPL INVOICED 2021-03-08 15 License Replacement Fee
3147671 LICENSE INVOICED 2020-01-23 150 Dealer in Products for the Disabled License Fee
3146234 LICENSE INVOICED 2020-01-21 150 Dealer in Products for the Disabled License Fee
2055195 RENEWAL INVOICED 2015-04-22 200 Dealer in Products for the Disabled License Renewal
1054347 RENEWAL INVOICED 2013-02-05 200 Dealer in Products for the Disabled License Renewal
1054349 RENEWAL INVOICED 2011-12-14 150 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State