Search icon

PATIENT CARE ASSOCIATES, INC.

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

Company Details

Entity Name: PATIENT CARE ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jul 2013
Branch of: PATIENT CARE ASSOCIATES, INC., NEW YORK (Company Number 2171461)
Business ALEI: 1112506
Annual report due: 11 Jul 2024
Business address: 141 HALSTEAD AVENUE SUITE 302, MAMARONECK, NY, 10543, United States
Mailing address: 141 HALSTEAD AVENUE SUITE 302, MAMARONECK, NY, United States, 10543
Place of Formation: NEW YORK
E-Mail: ttanzer@patientcareassociates.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LEONARD J. TANZER Officer 141 HALSTEAD AVENUE SUITE 302, MAMARONECK, NY, 10543, United States 17 GRAND PARK AVE, SCARSDALE, NY, 10583, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010822994 2023-10-23 - Annual Report Annual Report -
BF-0011308322 2023-10-23 - Annual Report Annual Report -
BF-0009758873 2023-10-23 - Annual Report Annual Report -
BF-0011947578 2023-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010459669 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007231150 2021-03-15 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006934266 2020-06-29 - Annual Report Annual Report 2019
0006934261 2020-06-29 - Annual Report Annual Report 2018
See something incorrect or outdated?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