Search icon

RENAL CARE STAFFING, INC.

Headquarter

Company Details

Name: RENAL CARE STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355577
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2717 Genesee Street, Utica, NY, United States, 13501
Principal Address: 2717 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENAL CARE STAFFING, INC. DOS Process Agent 2717 Genesee Street, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
MICHAEL MAURIZIO Chief Executive Officer 101 STONEBRIDGE COURT, NEW HARTFORD, NY, United States, 13413

Links between entities

Type:
Headquarter of
Company Number:
000-514-619
State:
Alabama

History

Start date End date Type Value
2014-02-11 2016-01-13 Address 19 MCINTOSH ROAD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
2013-02-05 2014-02-11 Address 19 MACINTOSH ROAD, SANFORD, CT, 06003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715000114 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190207060404 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170207006502 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160113006313 2016-01-13 BIENNIAL STATEMENT 2015-02-01
140211000882 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11

USAspending Awards / Financial Assistance

Date:
2016-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State