Search icon

CONCEPTS OF HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPTS OF HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2014 (11 years ago)
Entity Number: 4531977
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: P.O. Box 205, P.O. Box 205, Ballston Spa, NY, United States, 12020
Principal Address: 10 Deerfield Pl., BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH A. DOYLE DOS Process Agent P.O. Box 205, P.O. Box 205, Ballston Spa, NY, United States, 12020

Chief Executive Officer

Name Role Address
ELIZABETH A. DOYLE Chief Executive Officer 10 DEERFIELD PL., PO BOX 205, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-02-06 2024-02-06 Address P.O. BOX 205, 10 DEERFIELD PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 10 DEERFIELD PL., PO BOX 205, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2016-06-30 2024-02-06 Address P.O. BOX 205, 10 DEERFIELD PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2016-06-30 2024-02-06 Address P.O. BOX 205, 10 DEERFIELD PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2014-02-20 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240206000556 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220314000942 2022-03-14 BIENNIAL STATEMENT 2022-02-01
200203060701 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006753 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160630006202 2016-06-30 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State