HUDSON HOME HEALTH CARE, INC.
Branch
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRISPIN TEUFEL | Chief Executive Officer | 302 INNOVATION DRIVE SUITE 500, FRANKLIN, TN, United States, 37067 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State