Search icon

APRIA HEALTHCARE OF NEW YORK STATE, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: APRIA HEALTHCARE OF NEW YORK STATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 11 Jan 2012
Branch of: APRIA HEALTHCARE OF NEW YORK STATE, INC., NEW YORK (Company Number 348383)
Business ALEI: 1058325
Annual report due: 11 Jan 2014
Business address: 26220 ENTERPRISE COURT ATTN: LEGAL DEPT, LAKE FOREST, CA, 92630
Place of Formation: NEW YORK
E-Mail: janice_norman@Apria.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DANIEL J. STARCK Officer 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630, United States 19 PEGASUS DRIVE, COTO DE CAZA, CA, 92679, United States
ROBERT S. HOLCOMBE Officer 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630, United States 38 OAKBROOK DRIVE, COTO DE CAZA, CA, 92679, United States
DEBRA L. MORRIS Officer 26220 ENTERPRISE COURT, LAKE FOREST, CA, 92630, United States 30572 LA VUE, LAGUNA NIGUEL, CA, 92677, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005009403 2013-12-27 2013-12-27 Withdrawal Certificate of Withdrawal -
0004833104 2013-04-03 - Annual Report Annual Report 2013
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0004501916 2012-01-11 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information