Search icon

QUALITY CARE HOME HEALTH, INC.

Headquarter

Company Details

Name: QUALITY CARE HOME HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1981 (44 years ago)
Date of dissolution: 31 Dec 1995
Entity Number: 675693
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: %THE PRENTICE-HALL CORP SYS, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Principal Address: ONE MERRICK AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %THE PRENTICE-HALL CORP SYS, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT A FUSCO Chief Executive Officer ONE MERRICK AVENUE, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
P03197
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_52439906
State:
ILLINOIS

History

Start date End date Type Value
1993-03-23 1994-02-23 Address 2 COPLEY PLACE, SUITE 200, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
1993-03-23 1994-02-23 Address 10890 BENSON DRIVE, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office)
1991-12-30 1994-02-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-12-30 1994-07-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-12-09 1991-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951229000722 1995-12-29 CERTIFICATE OF MERGER 1995-12-31
940708000442 1994-07-08 CERTIFICATE OF CHANGE 1994-07-08
940223002272 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930323002318 1993-03-23 BIENNIAL STATEMENT 1993-01-01
911230000112 1991-12-30 CERTIFICATE OF CHANGE 1991-12-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State