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
Name | Role | Address |
---|---|---|
ISLAND HOME CARE AGENCY INC. | DOS Process Agent | 193 MONTAUK HWY, PB 244, SPEONK, NY, United States, 11972 |
Name | Role | Address |
---|---|---|
JOSEPH PIERRO | Chief Executive Officer | 193 MONTAUK HWY, PB 244, SPEONK, NY, United States, 11972 |
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.
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) |
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