Search icon

SOUTHERN TIER HOME HEALTH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER HOME HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1982 (43 years ago)
Entity Number: 790293
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 198 N MAIN ST, WELLSVILLE, NY, United States, 14895
Principal Address: 29 WILLETS AVE, BELMONT, NY, United States, 14813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H SALEVSKY Chief Executive Officer 198 N MAIN ST, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 N MAIN ST, WELLSVILLE, NY, United States, 14895

Unique Entity ID

CAGE Code:
4Y7C5
UEI Expiration Date:
2016-08-11

Business Information

Activation Date:
2015-08-12
Initial Registration Date:
2007-12-20

Commercial and government entity program

CAGE number:
4Y7C5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ROBERT H. SALEVSKY JR

National Provider Identifier

NPI Number:
1922069822

Authorized Person:

Name:
MR. ROBERT HENRY SALEVSKY JR.
Role:
PRESIDENT ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5855933336

History

Start date End date Type Value
2006-09-12 2014-08-11 Address 29 WILLETS AVE, BELLMONT, NY, 14813, USA (Type of address: Principal Executive Office)
2006-09-12 2014-08-11 Address 198 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2002-07-24 2006-09-12 Address 198 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2002-07-24 2006-09-12 Address 29 WILLETS AVE, BELLMONT, NY, 14813, USA (Type of address: Principal Executive Office)
2000-08-03 2002-07-24 Address 198 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140811006935 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120817002199 2012-08-17 BIENNIAL STATEMENT 2012-08-01
101005002585 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080819002627 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060912002369 2006-09-12 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814A0016
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-02-01
Description:
IGF::CT::IGF HOME HEALTH AIDE SERVICES BATH NY
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52815JFY15
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
70430.18
Base And Exercised Options Value:
70430.18
Base And All Options Value:
70430.18
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-10-01
Description:
IGF::CT::IGF EXPRESS REPORT EXPENDITURES FOR HHA BATH
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52814JHHAWNYFY14
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
53714.54
Base And Exercised Options Value:
53714.54
Base And All Options Value:
53714.54
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-01
Description:
IGF::CT::IGF EXPRESS REPORT FPDS EXPENDITURES FOR FY14 HOME HEALTH AIDE SERVICES BATH NY
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State