Search icon

INSPIRED INHOUSE HEALTH CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSPIRED INHOUSE HEALTH CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424524
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 114-41 FARMERS BLVD, SAINT ALBANS, NY, United States, 11412
Principal Address: 678 STOWE AVENUE, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 718-465-0555

Fax +1 718-465-0555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSPIRED INHOUSE HEALTH CARE, INC. DOS Process Agent 114-41 FARMERS BLVD, SAINT ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
LISA CATLIN Chief Executive Officer 114-41 FARMERS BLVD, ST. ALBANS, NY, United States, 11412

National Provider Identifier

NPI Number:
1760937023

Authorized Person:

Name:
LISA SIMONE CATLIN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7184658555

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 114-41 FARMERS BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 678 STOWE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 114-41 FARMERS BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 678 STOWE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601043134 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230606004546 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210907002810 2021-09-07 BIENNIAL STATEMENT 2021-09-07
170712006411 2017-07-12 BIENNIAL STATEMENT 2017-06-01
150602007526 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State