Search icon

RELIABLE HEALTH SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIABLE HEALTH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1978 (47 years ago)
Entity Number: 523047
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 2610 NOSTRAND AVE, BROOKLYN, NY, United States, 11210
Address: 2610 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-951-2200

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY ZELCER Chief Executive Officer 2610 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2610 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
112474078
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1189638-DCA Inactive Business 2005-02-23 2007-01-31

History

Start date End date Type Value
1996-12-20 2014-11-03 Address 2610 NOSTRAND AVE, ROSLYN, NY, 11210, 4601, USA (Type of address: Principal Executive Office)
1995-02-10 1996-12-20 Address 2610 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1978-11-22 2007-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-22 1995-02-10 Address 1575 EAST 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101006340 2018-11-01 BIENNIAL STATEMENT 2018-11-01
20151103065 2015-11-03 ASSUMED NAME CORP INITIAL FILING 2015-11-03
141103006460 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115006108 2012-11-15 BIENNIAL STATEMENT 2012-11-01
110106002526 2011-01-06 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
681850 LICENSE INVOICED 2005-02-25 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
692152.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State