A & B HEALTH CARE SERVICES INC.

Name: | A & B HEALTH CARE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1980 (45 years ago) |
Entity Number: | 620723 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE SCHWARTZ | Chief Executive Officer | 99 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-08 | 2004-04-14 | Address | 99 N. BROADWAY, HICKSVILLE, NY, 11801, 2905, USA (Type of address: Principal Executive Office) |
2002-04-08 | 2004-04-14 | Address | 99 N. BROADWAY, HICKSVILLE, NY, 11801, 2905, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2002-04-08 | Address | 99 NORTH BROADWAY, HICKSVILLE, NY, 11801, 2905, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2002-04-08 | Address | 99 NORTH BROADWAY, HICKSVILLE, NY, 11801, 2905, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1998-04-08 | Address | 90 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100421002038 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
060502002030 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040414002954 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020408002724 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
000417002371 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State