Search icon

ISLAND HOME CARE AGENCY INC.

Headquarter

Company Details

Name: ISLAND HOME CARE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1982 (43 years ago)
Entity Number: 798159
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 193 MONTAUK HWY, PB 244, SPEONK, NY, United States, 11972
Principal Address: 193 MONTAUK HWY, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND HOME CARE AGENCY INC. DOS Process Agent 193 MONTAUK HWY, PB 244, SPEONK, NY, United States, 11972

Chief Executive Officer

Name Role Address
JOSEPH PIERRO Chief Executive Officer 193 MONTAUK HWY, PB 244, SPEONK, NY, United States, 11972

Links between entities

Type:
Headquarter of
Company Number:
F05000001294
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VBM6
UEI Expiration Date:
2020-03-26

Business Information

Activation Date:
2019-03-27
Initial Registration Date:
2017-05-03

National Provider Identifier

NPI Number:
1609186436

Authorized Person:

Name:
SUSAN FECHTMANN
Role:
VICE PRESIDENT/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251F00000X - Home Infusion Agency
Is Primary:
Yes

Contacts:

Fax:
6312897473

Form 5500 Series

Employer Identification Number (EIN):
112721354
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-30 2016-10-12 Address 175 D COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-09-30 2016-10-12 Address 175 D COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-09-30 2016-10-12 Address 175 D COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-10-13 2008-09-30 Address 475 EAST MAIN STREET, SUITE 215, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1998-10-13 2008-09-30 Address 475 EAST MAIN STREET, SUITE 215, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181217006245 2018-12-17 BIENNIAL STATEMENT 2018-10-01
161012006318 2016-10-12 BIENNIAL STATEMENT 2016-10-01
121004006448 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101014002232 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080930003377 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State