Search icon

CUSTOM CARE INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2018 (7 years ago)
Entity Number: 5325358
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 308, BOHEMIA, NY, United States, 11716
Principal Address: 200 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-654-1225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 308, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ROBERT FRANZA Chief Executive Officer PO BOX 241, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
2981868
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1354650
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
825326706
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6S6RZ-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-22 2026-03-31 217 Knickerbocker Ave, Bohemia, NY, 11716
01835 Expired Mold Remediation Contractor License (SH126) 2021-04-13 2024-03-31 217 Knickerbocker Ave, Bohemia, NY, 11716
2090215-DCA Active Business 2019-09-05 2025-02-28 No data

History

Start date End date Type Value
2018-04-18 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-18 2024-09-26 Address P.O. BOX 308, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926002871 2024-09-26 BIENNIAL STATEMENT 2024-09-26
180418010532 2018-04-18 CERTIFICATE OF INCORPORATION 2018-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577695 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577696 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3315749 RENEWAL INVOICED 2021-04-06 100 Home Improvement Contractor License Renewal Fee
3315748 TRUSTFUNDHIC INVOICED 2021-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3081426 FINGERPRINT CREDITED 2019-09-05 75 Fingerprint Fee
3076164 TRUSTFUNDHIC INVOICED 2019-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3072647 LICENSE INVOICED 2019-08-13 100 Home Improvement Contractor License Fee
3072646 FINGERPRINT INVOICED 2019-08-13 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State