Search icon

HOLLISWOOD CARE CENTER, INC.

Company Details

Name: HOLLISWOOD CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1980 (45 years ago)
Date of dissolution: 27 Oct 2017
Entity Number: 639695
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 195-44 WOODHULL AVE, HOLLIS, NY, United States, 11423
Principal Address: 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ROZENBERG Chief Executive Officer 3 HUNTERS RUN, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195-44 WOODHULL AVE, HOLLIS, NY, United States, 11423

National Provider Identifier

NPI Number:
1750398327

Authorized Person:

Name:
MRS. VEENA AHUJA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7187400759

Form 5500 Series

Employer Identification Number (EIN):
112532593
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-21 2012-07-23 Address 26 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1995-04-21 2012-07-23 Address 26 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1980-07-18 1995-04-21 Address 195-44 WOODHULL AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171027000405 2017-10-27 CERTIFICATE OF DISSOLUTION 2017-10-27
120723006105 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100803002478 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080717002187 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060629002874 2006-06-29 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-28
Type:
Complaint
Address:
195-44 WOODHULL AVENUE, HOLLIS, NY, 11423
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State