Search icon

VISITING NURSE SERVICE OF NEW YORK

Company Details

Name: VISITING NURSE SERVICE OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Nov 1983 (41 years ago)
Entity Number: 837725
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-609-1500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H58CPAYE6UE5 2024-06-05 220 E 42ND ST FL 6, NEW YORK, NY, 10017, 5831, USA 107 E 70TH ST, NEW YORK, NY, 10021, 5006, USA

Business Information

Doing Business As VNS HEALTH
URL https://vnsny.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-08
Initial Registration Date 2004-01-20
Entity Start Date 1984-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610
Product and Service Codes Q401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES FARRELL
Role GOVERNMENT GRANTS MANAGER
Address 220 EAST 42ND STREET, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MARGARET MCDONALD
Role ASSOCIATE DIRECTOR
Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name JAMES FARRELL
Role GOVERNMENT GRANTS MANAGER
Address 220 EAST 42ND STREET, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MARGARET MCDONALD
Role ASSOCIATE DIRECTOR
Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3P3L6 Active Non-Manufacturer 2004-01-20 2024-06-14 2029-06-14 2025-06-12

Contact Information

POC JAMES FARRELL
Phone +1 516-424-6663
Address 220 E 42ND ST FL 6, NEW YORK, NY, 10017 5831, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (5)
CAGE number 7QDE9
Owner Type Immediate
Legal Business Name NEW PARTNERS, INC.
CAGE number 5S9V2
Owner Type Immediate
Legal Business Name VISITING NURSE SERVICE OF NEW YORK HOME CARE
CAGE number 8MTL4
Owner Type Immediate
Legal Business Name VISITING NURSE SERVICE OF NEW YORK HOSPICE CARE
CAGE number 7D9C1
Owner Type Immediate
Legal Business Name VNS CHOICE
CAGE number 9Y3C1
Owner Type Immediate
Legal Business Name VNS HEALTH BEHAVIORAL HEALTH INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISITING NURSE SERVICE OF NEW YORK CARE PENSION PLAN 2011 133189926 2012-10-12 VISITING NURSE SERVICE OF NEW YORK 11560
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 10827
Retired or separated participants receiving benefits 515
Other retired or separated participants entitled to future benefits 1339
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 674

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CARE PENSION PLAN 2011 133189926 2012-10-12 VISITING NURSE SERVICE OF NEW YORK 11560
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 10827
Retired or separated participants receiving benefits 515
Other retired or separated participants entitled to future benefits 1339
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 674

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CARE PENSION PLAN 2011 133189926 2012-10-12 VISITING NURSE SERVICE OF NEW YORK 11560
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 10827
Retired or separated participants receiving benefits 515
Other retired or separated participants entitled to future benefits 1339
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 674

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CARE PENSION PLAN 2011 133189926 2012-10-12 VISITING NURSE SERVICE OF NEW YORK 11560
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 10827
Retired or separated participants receiving benefits 515
Other retired or separated participants entitled to future benefits 1339
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 674

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CHOICEPLUS PLAN 2011 133189926 2012-10-08 VISITING NURSE SERVICE OF NEW YORK 4838
File View Page
Three-digit plan number (PN) 509
Effective date of plan 1986-07-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133435288
Plan administrator’s name DENISE DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 4864

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
THRIFT PLAN FOR EMPLOYEES OF VISITING NURSE SERVICE OF NEW YORK 2010 133189926 2011-10-26 VISITING NURSE SERVICE OF NEW YORK 1263
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-28
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70 STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70 STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133435288
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70 STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 1260
Retired or separated participants receiving benefits 119
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 1381

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CARE PENSION LA N 2010 133189926 2011-10-18 VISITING NURSE SERVICE OF NEW YORK 10496
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 9847
Retired or separated participants receiving benefits 487
Other retired or separated participants entitled to future benefits 1203
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 574

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CARE PENSION LA N 2010 133189926 2011-10-18 VISITING NURSE SERVICE OF NEW YORK 10496
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 9847
Retired or separated participants receiving benefits 487
Other retired or separated participants entitled to future benefits 1203
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 574

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CARE PENSION LA N 2010 133189926 2011-10-17 VISITING NURSE SERVICE OF NEW YORK 10496
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 9847
Retired or separated participants receiving benefits 487
Other retired or separated participants entitled to future benefits 1203
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 574

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
VISITING NURSE SERVICE OF NEW YORK CARE PENSION LA N 2010 133189926 2011-10-18 VISITING NURSE SERVICE OF NEW YORK 10496
Three-digit plan number (PN) 001
Effective date of plan 1947-01-01
Business code 621610
Sponsor’s telephone number 2127949200
Plan sponsor’s mailing address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Plan sponsor’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006

Plan administrator’s name and address

Administrator’s EIN 133189926
Plan administrator’s name DENISE M. DAVIN
Plan administrator’s address 107 EAST 70TH STREET, NEW YORK, NY, 100215006
Administrator’s telephone number 2126091600

Number of participants as of the end of the plan year

Active participants 9847
Retired or separated participants receiving benefits 487
Other retired or separated participants entitled to future benefits 1203
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 574

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-18
Name of individual signing DENISE M. DAVIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-09-05 2025-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-09-05 2025-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-18 2014-09-05 Address ATT: OFFICE OF GEN.COUNSEL, 1250 BROADWAY 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1984-02-06 2014-07-18 Address ATT: SECRETARY, 107 EAST 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1983-11-22 1984-02-06 Address 107 EAST 70 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408003498 2025-04-07 RESTATED CERTIFICATE 2025-04-07
140905000663 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
140718000460 2014-07-18 CERTIFICATE OF AMENDMENT 2014-07-18
B066135-8 1984-02-06 CERTIFICATE OF AMENDMENT 1984-02-06
B042036-5 1983-11-22 CERTIFICATE OF INCORPORATION 1983-11-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HHSP23320044304EC 2010-06-16 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_HHSP23320044304EC_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0120::TAS HOME HEALTH PARTNERSHIP EVALUATION
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R407: PROGRAM EVALUATION SERVICES

Recipient Details

Recipient VISITING NURSE SERVICE OF NEW YORK
UEI H58CPAYE6UE5
Legacy DUNS 078881778
Recipient Address UNITED STATES OF AMERICA, 107 E 70TH ST, NEW YORK, NEW YORK, NEW YORK, 10021

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
K01AG039463 Department of Health and Human Services 93.866 - AGING RESEARCH 2011-09-30 2016-05-31 BUILT ENVIRONMENT AND HEALTH CARE USE: DISPARITIES AMONG CHRONICALLY ILL ELDERS
Recipient VISITING NURSE SERVICE OF NEW YORK
Recipient Name Raw VISITING NURSE SERVICE OF NEW YORK
Recipient UEI H58CPAYE6UE5
Recipient DUNS 078881778
Recipient Address 107 EAST 70TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021-5006, UNITED STATES
Obligated Amount 641638.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01HS020257 Department of Health and Human Services 93.226 - RESEARCH ON HEALTHCARE COSTS, QUALITY AND OUTCOMES 2011-09-30 2014-03-31 COMPARATIVE EFFECTIVENESS OF INTENSIVE HOME HEALTH AND MD VISITS IN HEART FAILURE
Recipient VISITING NURSE SERVICE OF NEW YORK
Recipient Name Raw VISTING NURSE SERVICE OF NEW YORK
Recipient UEI H58CPAYE6UE5
Recipient DUNS 078881778
Recipient Address 107 EAST 70TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021-5006, UNITED STATES
Obligated Amount 1001360.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
D11HP22211 Department of Health and Human Services 93.359 - NURSE EDUCATION, PRACTICE AND RETENTION GRANTS 2011-07-01 2014-06-30 NURSE EDUCATION PRACTICE, QUALITY AND RETENTION
Recipient VISITING NURSE SERVICE OF NEW YORK
Recipient Name Raw VISITING NURSE SERVICE OF NEW YORK
Recipient UEI H58CPAYE6UE5
Recipient DUNS 078881778
Recipient Address 107 EAST 70TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021-5006, UNITED STATES
Obligated Amount 649722.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90AP2652 Department of Health and Human Services 93.048 - SPECIAL PROGRAMS FOR THE AGING_TITLE IV_AND TITLE II_DISCRETIONARY PROJECTS 2009-09-30 2012-09-29 TECHNICAL ASSISTANCE PROVIDER AND EVALUATOR FOR THE COMMUNITY INNOVATIONS IN AGING IN PLACE (CIAIP) GRANTEES
Recipient VISITING NURSE SERVICE OF NEW YORK
Recipient Name Raw VISTING NURSE SERVICE OF NEW YORK
Recipient UEI H58CPAYE6UE5
Recipient DUNS 078881778
Recipient Address 107 EAST 70TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021-5006, UNITED STATES
Obligated Amount 1405146.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R18HS017837 Department of Health and Human Services 93.225 - NATIONAL RESEARCH SERVICE AWARDS_HEALTH SERVICES RESEARCH TRAINING 2008-09-30 2011-09-29 IMPROVING MEDICATION MANAGEMENT PRACTICES AND CARE TRANSITIONS THROUGH TECHNOLOGY
Recipient VISITING NURSE SERVICE OF NEW YORK
Recipient Name Raw VISTING NURSE SERVICE OF NEW YORK
Recipient UEI H58CPAYE6UE5
Recipient DUNS 078881778
Recipient Address 107 EAST 70TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021
Obligated Amount 1198778.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
D62HP05065 Department of Health and Human Services 93.265 - COMPREHENSIVE GERIATRIC EDUCATION PROGRAM(CGEP) 2005-07-01 2012-06-30 COMPREHENSIVE GERIATRIC EDUCATION PROGRAM
Recipient VISITING NURSE SERVICE OF NEW YORK
Recipient Name Raw VISITING NURSE SERVICE OF NEW YORK
Recipient UEI H58CPAYE6UE5
Recipient DUNS 078881778
Recipient Address 107 EAST 70TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021-5006, UNITED STATES
Obligated Amount 593664.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01HL078585 Department of Health and Human Services 93.837 - CARDIOVASCULAR DISEASES RESEARCH 2004-09-30 2009-06-30 HOME-BASED BP INTERVENTIONS FOR AFRICAN AMERICANS
Recipient VISITING NURSE SERVICE OF NEW YORK
Recipient Name Raw VISITING NURSE SERVICE OF NEW YORK
Recipient UEI H58CPAYE6UE5
Recipient DUNS 078881778
Recipient Address 107 EAST 70TH STREET, NEW YORK, NEW YORK, NEW YORK, 10021
Obligated Amount 889751.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NCHER NATIONAL CENTER FOR HOMECARE EDUCATION AND RESEARCH 73633323 1986-12-02 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-11-19

Mark Information

Mark Literal Elements NCHER NATIONAL CENTER FOR HOMECARE EDUCATION AND RESEARCH
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For EDUCATIONAL SERVICES IN THE HOME HEALTH CARE FIELD, INCLUDING PROMOTING EDUCATIONAL PROGRAMS FOR VARIOUS GROUPS (E.G., HEALTH PROFESSIONALS, COLLEGE AND UNDER-GRADUATE STUDENTS, AND UNIVERSITY FACULTY MEMBERS), CONDUCTING INTERDISCIPLINARY RESEARCH, AND SERVING AS AN INFORMATION CLEARINGHOUSE
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status ABANDONED
First Use Dec. 1985
Use in Commerce Dec. 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VISITING NURSE SERVICE OF NEW YORK
Owner Address 107 EAST 70TH STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JUDITH L. OSBORN
Correspondent Name/Address JUDITH L OSBORN, MILBANK, TWEED, HADLEY & MCCLOY, 1825 EYE ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1987-11-19 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-11-19 ASSIGNED TO EXAMINER
1987-04-14 NON-FINAL ACTION MAILED
1987-02-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-11-27
PIC PARTNERS IN CARE 73633322 1986-12-02 1492665 1988-06-14
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-12-19
Publication Date 1988-01-19
Date Cancelled 1994-12-19

Mark Information

Mark Literal Elements PIC PARTNERS IN CARE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.21 - Rectangles that are completely or partially shaded, 26.11.27 - Oblongs not used as carriers for words, letters or designs, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For PROVIDING HOME HEALTH CARE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1983
Use in Commerce Oct. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VISITING NURSE SERVICE OF NEW YORK
Owner Address 107 EAST 70TH STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type NOT-FOR-PROFIT CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JUDITH L. OSBORN
Correspondent Name/Address JUDITH L OSBORN, MILBANK, TWEED, HADLEY & MCCLOY, 1825 EYE ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1994-12-19 CANCELLED SEC. 8 (6-YR)
1988-06-14 REGISTERED-PRINCIPAL REGISTER
1988-01-19 PUBLISHED FOR OPPOSITION
1987-12-18 NOTICE OF PUBLICATION
1987-10-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-04-03 NON-FINAL ACTION MAILED
1987-02-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-22
FAMILY CARE SERVICES 73633321 1986-12-02 No data No data
Register Supplemental
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-03-27

Mark Information

Mark Literal Elements FAMILY CARE SERVICES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FAMILY CARE SERVICES; FOR PROVIDING HOME HEALTH CARE SERVICES INCLUDING TRAINED HOME HEALTH CARE ATTENDANTS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Oct. 01, 1983
Use in Commerce Oct. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VISITING NURSE SERVICE OF NEW YORK
Owner Address 107 EAST 70TH STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JUDITH L. OSBORN
Correspondent Name/Address JUDITH L OSBORN, MILBANK, TWEED, HADLEY & MCCLOY, 1825 EYE ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1989-03-27 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-08-25 NON-FINAL ACTION MAILED
1988-07-21 ASSIGNED TO EXAMINER
1988-05-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-11-20 FINAL REFUSAL MAILED
1987-09-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-19 NON-FINAL ACTION MAILED
1987-02-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-05-04
VNS VISITING NURSE SERVICE OF NEW YORK 73633319 1986-12-02 1485657 1988-04-19
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-10-24
Publication Date 1988-01-26
Date Cancelled 1994-10-24

Mark Information

Mark Literal Elements VNS VISITING NURSE SERVICE OF NEW YORK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For PROVIDING HEALTH CARE SERVICES FEATURING THE PROVISION OF NURSING CARE, PHYSICAL, SPEECH AND OCCUPATIONAL THERAPY, SOCIAL WORK, AND HOME AND PHYSICIAN CARE
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1983
Use in Commerce Oct. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VISITING NURSE SERVICE OF NEW YORK
Owner Address 107 EAST 70TH STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type NOT-FOR-PROFIT CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JUDITH L. OSBORN
Correspondent Name/Address JUDITH L OSBORN, MILBANK, TWEED, HADLEY & MCCLOY, 1825 EYE ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1994-10-24 CANCELLED SEC. 8 (6-YR)
1988-04-19 REGISTERED-PRINCIPAL REGISTER
1988-01-26 PUBLISHED FOR OPPOSITION
1987-12-26 NOTICE OF PUBLICATION
1987-11-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-30 ASSIGNED TO EXAMINER
1987-10-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-04-01 NON-FINAL ACTION MAILED
1987-02-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-27
VNS HOME CARE 73633320 1986-12-02 1487890 1988-05-10
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-11-14
Publication Date 1988-02-16
Date Cancelled 1994-11-14

Mark Information

Mark Literal Elements VNS HOME CARE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For PROVIDING HEALTH CARE SERVICES FEATURING THE PROVISION OF NURSING CARE, PHYSICAL, SPEECH AND OCCUPATIONAL THERAPY, SOCIAL WORK, AND HOME AND PHYSICIAN CARE
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1983
Use in Commerce Oct. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VISITING NURSE SERVICE OF NEW YORK
Owner Address 107 EAST 70TH STREET NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type NOT-FOR-PROFIT CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JUDITH L. OSBORN
Correspondent Name/Address JUDITH L OSBORN, MILBANK, TWEED, HADLEY & MCCLOY, 1825 EYE ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1994-11-14 CANCELLED SEC. 8 (6-YR)
1988-05-10 REGISTERED-PRINCIPAL REGISTER
1988-02-16 PUBLISHED FOR OPPOSITION
1988-01-17 NOTICE OF PUBLICATION
1987-12-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-12-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-12-04 EXAMINERS AMENDMENT MAILED
1987-12-03 ASSIGNED TO EXAMINER
1987-10-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-04-01 NON-FINAL ACTION MAILED
1987-02-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341574630 0215600 2016-06-10 1250 BROADWAY, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Case Closed 2016-07-28

Related Activity

Type Inspection
Activity Nr 1154464
Safety Yes
106826365 0215600 1988-10-05 974-8 MORRIS PARK AVENUE, BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-05
Case Closed 1988-11-21

Related Activity

Type Complaint
Activity Nr 71841753
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3189926 Corporation Unconditional Exemption 220 E 42ND ST, NEW YORK, NY, 10017-5835 1985-02
In Care of Name % JACQUELINE GUILFOYLE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation 509(a)(3) Type III functionally integrated
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 899432105
Income Amount 216958829
Form 990 Revenue Amount 46918105
National Taxonomy of Exempt Entities Health Care: Home Health Care
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A Type I, Type II, or functionally integrated Type III supporting organization. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201512
Filing Type P
Return Type 990T
File View File
Organization Name VISITING NURSE SERVICE OF NEW YORK
EIN 13-3189926
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 17 Mar 2025

Sources: New York Secretary of State