Search icon

INFUSION OPTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFUSION OPTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1985 (40 years ago)
Entity Number: 998772
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 10TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-283-7233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4802 10TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JUDY BACHMAN Chief Executive Officer 4802 10TH AVE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1689344244
Certification Date:
2021-09-15

Authorized Person:

Name:
MARYANN FERRARI
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
163WH0200X - Home Health Registered Nurse
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7182836990

Licenses

Number Status Type Date End date
2028067-DCA Inactive Business 2015-09-04 2021-03-15
1356891-DCA Inactive Business 2010-06-02 2015-03-15
1108452-DCA Inactive Business 2002-05-02 2013-03-15

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-05-01 Address 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Address 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-05-01 Address 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047403 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250310001815 2025-03-10 BIENNIAL STATEMENT 2025-03-10
170929002012 2017-09-29 BIENNIAL STATEMENT 2017-05-01
090511002472 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070606002493 2007-06-06 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293201 LL VIO INVOICED 2021-02-08 500 LL - License Violation
3257167 LL VIO CREDITED 2020-11-13 250 LL - License Violation
2997290 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2776799 SL VIO INVOICED 2018-04-16 1750 SL - Sick Leave Violation
2581872 RENEWAL INVOICED 2017-03-29 200 Dealer in Products for the Disabled License Renewal
2559159 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2254243 SL VIO INVOICED 2016-01-07 1500 SL - Sick Leave Violation
2163869 LICENSE INVOICED 2015-09-03 200 Dealer in Products for the Disabled License Fee
1052547 RENEWAL INVOICED 2013-03-15 220 Dealer in Products for the Disabled License Renewal
559895 RENEWAL INVOICED 2011-02-23 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-10 Default Decision FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State