Search icon

First Community Care of Niagara, Inc.

Branch

Company Details

Name: First Community Care of Niagara, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 22 Jul 2011 (14 years ago)
Date of Dissolution: 25 Sep 2019 (6 years ago)
Date of Status Change: 25 Sep 2019 (6 years ago)
Branch of: First Community Care of Niagara, Inc., NEW YORK (Company Number 1392594)
Identification Number: 000691856
Place of Formation: NEW YORK
Principal Address: 3600 VINELAND ROAD SUITE 114, ORLANDO, FL, 32811, USA
Mailing Address: 3600 VINELAND ROAD SUITE 114 C/O LEGAL DEPARTMENT, ORLANDO, FL, 32811, USA
Purpose: SELL/ RENT RESPIRATORY AND DURABLE MEDICAL RELATED PRODUCTS AND SERVICES.

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
TIMOTHY C. PIGG PRESIDENT 3600 VINELAND ROAD, SUITE 114 ORLANDO, FL 32811 US

SECRETARY

Name Role Address
STEVEN B. BURRES SECRETARY 3600 VINELAND ROAD, SUITE 114 ORLANDO, FL 32811 US

TREASURER

Name Role Address
THOMAS J. KOENIG TREASURER 3600 VINELAND ROAD, SUITE 114 ORLANDO, FL 32811 USA

DIRECTOR

Name Role Address
TIMOTHY C. PIGG DIRECTOR 3600 VINELAND ROAD, SUITE 114 ORLANDO, FL 32811 US
STEVEN B. BURRES DIRECTOR 3600 VINELAND ROAD, SUITE 114 ORLANDO, FL 32811 US

Filings

Number Name File Date
201921359770 Application for Certificate of Withdrawal 2019-09-25
201985160130 Annual Report 2019-01-25
201859203590 Annual Report 2018-02-27
201730789090 Annual Report 2017-01-25
201692469380 Annual Report 2016-02-16
201555782830 Annual Report 2015-02-26
201433940680 Annual Report 2014-01-23
201324093280 Statement of Change of Registered/Resident Agent Office 2013-06-17
201315242220 Notice of Commencement of Bankruptcy 2013-04-15
201312425950 Annual Report 2013-02-22

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State