Search icon

HEALTH SYSTEM SERVICES, LTD., INC.

Company Details

Entity Name: HEALTH SYSTEM SERVICES, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F08000002764
FEI/EIN Number 161500957
Address: 6867 WILLIAMS RD, NIAGARA FALLS, NY, 14304, US
Mail Address: 6867 WILLIAMS RD, NIAGARA FALLS, NY, 14304, US
Place of Formation: NEW YORK

Agent

Name Role Address
DOWD JOHN K Agent 10725 S. Federal Highway, Port St. Lucie, FL, 34952

Chairman

Name Role Address
MINICUCCI ROBERT A Chairman 453 WOODLAND CT, YOUNGSTOWN, NY, 14174

President

Name Role Address
MINICUCCI ROBERT A President 453 WOODLAND CT, YOUNGSTOWN, NY, 14174

Treasurer

Name Role Address
MINICUCCI ROBERT A Treasurer 453 WOODLAND CT, YOUNGSTOWN, NY, 14174

Vice President

Name Role Address
ROSE JEFFREY Vice President 11 COVINGTON RD, BUFFALO, NY, 14216

Secretary

Name Role Address
ROSE JEFFREY Secretary 11 COVINGTON RD, BUFFALO, NY, 14216

Director

Name Role Address
ROSE JEFFREY Director 11 COVINGTON RD, BUFFALO, NY, 14216

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 10725 S. Federal Highway, E112, Port St. Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-13 6867 WILLIAMS RD, NIAGARA FALLS, NY 14304 No data
CHANGE OF MAILING ADDRESS 2009-07-13 6867 WILLIAMS RD, NIAGARA FALLS, NY 14304 No data
REGISTERED AGENT NAME CHANGED 2009-07-13 DOWD, JOHN K No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-07-13
Foreign Profit 2008-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State