Search icon

HOME MEDICAL EQUIPMENT NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME MEDICAL EQUIPMENT NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2013 (12 years ago)
Entity Number: 4448036
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 5959 SHALLOWFORD RD, SUITE 443, CHATTANOOGA, TN, United States, 37421

Shares Details

Shares issued 150200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM CARTER MIXON Chief Executive Officer 302 INNOVATION DR, SUITE 500, FRANKLIN, TN, United States, 37067

Form 5500 Series

Employer Identification Number (EIN):
550808048
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 320 PREMIER COURT, SUITE 220, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 302 INNOVATION DR, SUITE 500, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 150200, Par value: 0.01
2019-08-26 2025-01-06 Address 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005655 2025-01-06 BIENNIAL STATEMENT 2025-01-06
190826060026 2019-08-26 BIENNIAL STATEMENT 2019-08-01
SR-104417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006068 2017-08-02 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State