Search icon

BERMAC HOME AIDES, INC.

Company Details

Name: BERMAC HOME AIDES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1977 (48 years ago)
Date of dissolution: 20 Apr 2015
Entity Number: 436655
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 46 GIBBONS LN, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 GIBBONS LN, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
MARGARET ARMENTO-MCDOWELL Chief Executive Officer 46 GIBBONS LN, NEW PALTZ, NY, United States, 12561

National Provider Identifier

NPI Number:
1194780841

Authorized Person:

Name:
MARGARET MCDOWELL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8452558947

History

Start date End date Type Value
2001-06-14 2013-07-03 Address 2 GROVE ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2001-06-14 2013-07-03 Address 2 GROVE ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2001-06-14 2013-07-03 Address 2 GROVE ST, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1999-06-23 2001-06-14 Address 216 RTE 299, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-06-23 Address PO BOX 58, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200622008 2020-06-22 ASSUMED NAME CORP INITIAL FILING 2020-06-22
150420000784 2015-04-20 CERTIFICATE OF DISSOLUTION 2015-04-20
130703002233 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110613002176 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090610002382 2009-06-10 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52812J0513Q1
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10079.58
Base And Exercised Options Value:
10079.58
Base And All Options Value:
10079.58
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-01
Description:
EXPRESS REPORT FPDS EXPENDITURES FOR HOME HEALTH AIDE FY12 1ST QUARTER ALBANY NY
Naics Code:
623110: NURSING CARE FACILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA528FY11FPDSRPT
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
51258.41
Base And Exercised Options Value:
51258.41
Base And All Options Value:
51258.41
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-01-14
Description:
EXPRESS FY11 FPDS REPORT EXPENDITURES FOR HHA FOR ALBANY
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q401: NURSING SERVICES
Procurement Instrument Identifier:
VA528BO0268
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-01-01
Description:
HHA ALBANY
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q401: NURSING SERVICES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State