Search icon

ATC HEALTHCARE, INC.

Company Details

Name: ATC HEALTHCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306934
ZIP code: 11042
County: Nassau
Place of Formation: Delaware
Address: 1983 MARCUS AVENUE, SUITE E-122, LAKE SUCCESS, NY, United States, 11042
Principal Address: 1983 MARCUS AVENUE, SUITE E122, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
DAVID SAVITSKY Chief Executive Officer 1983 MARCUS AVENUE, SUITE E122, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
ATC HEALTHCARE, INC. DOS Process Agent 1983 MARCUS AVENUE, SUITE E-122, LAKE SUCCESS, NY, United States, 11042

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001394505
Phone:
5167501600

Latest Filings

Form type:
REGDEX
File number:
021-101452
Filing date:
2007-03-21
File:

National Provider Identifier

NPI Number:
1467796896

Authorized Person:

Name:
DOMINICK DICORCIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
282E00000X - Long Term Care Hospital
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-10-11 2020-10-07 Address 1983 MARCUS AVENUE, SUITE E122, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060852 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002006157 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007163 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006185 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121011000620 2012-10-11 APPLICATION OF AUTHORITY 2012-10-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State