GROUP CARE, INC.

Main Information

Company Name GROUP CARE, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1987120643
Company Status Revoked
Domicile State Ohio
Creation Date 1987-12-11
Original Formation Date 1987-01-12
Inactive Date 1992-07-29
Report Due Date 1991-12-31
Renewal Date -
Years Due
1991/1992, 1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent CT Corporation System

About Company

GROUP CARE, INC. operates as a Foreign For-Profit Corporation with business ID 184441.

GROUP CARE, INC. was formed on Friday 11th December 1987, so this company age is thirty-six years, five months and three days. This company status is currently revoked .

Principal office address of GROUP CARE, INC. is PO Box 42702, CINCINNATI, OH, 45242, USA. This address coordinates are: 39° 14' 11.2" N , 84° 21' 53" W.

There are currently two company principals in GROUP CARE, INC.. They are: secretary DANIEL S OCHSTEIN, president Irvin J. Tessler. There are currently one company incorporators in GROUP CARE, INC.. They are: incorporator ..

This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more group companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get GROUP CARE, INC. data.

GROUP CARE, INC. on map

GPS Data: 39° 14' 11.2" N     84° 21' 53" W

Address

Principal Office Address: PO Box 42702, CINCINNATI, OH, 45242, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
. Incorporator NONE

Principals

Name Title Address
DANIEL S OCHSTEIN Secretary 914 MAIN ST. SUITE 500, CINCINNATI, OH, 45202, USA
View DANIEL S OCHSTEIN Full Report »
Irvin J. Tessler President Six East Fourth St., CINCINNATI, OH, 45202, USA
View Irvin J. Tessler Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1987-12-11 1987-12-11 0001253603
Revocation of Certificate of Authority 1992-07-29 1992-07-29 0001253604
Change of Registered Office/Agent 2000-09-04 2000-09-04 0001253605
Change of Registered Office/Agent 2004-07-06 2004-07-02 0001253606

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
ACCESS CORPORATION 4350 Glendale Milford Rd., Suite 250, CINCINNATI, OH, 45242, USA Withdrawn
HERITAGE HOUSE REAL ESTATE INC 8402 MARKET PLACE LA, MONTGOMERY, OH, USA Revoked
COLDWELL BANKER RESIDENTIAL REAL ESTATE SERVICES OF OHIO INC 4555 LAKE FOREST DR SUITE 300, CINCINNATI, OH, 45242, USA Revoked
GEIER INDUSTRIES INC 8915 BLUE ASH AVE, CINCINNATI, OH, USA Revoked
DUGAN & MEYERS CONSTRUCTION CO INC 11110 KENWOOD RD, CINCINNATI, OH, 45242, USA Revoked
THE O N EQUITY SALES COMPANY One Financial Way, CINCINNATI, OH, 45242, USA Active
GREAT RIVERS GIRL SCOUT COUNCIL INC 4930 CORNELL RD, CINCINNATI, OH, 45242, USA Admin Dissolved
R B BRUNEMANN & SONS INC 11120 KENWOOD RD, CINCINNATI, OH, 45242, USA Revoked
CONTRACT DISTRIBUTORS INC 6128 CORNELL ROAD, CINCINNATI, OH, 46242, USA Revoked
BELMONT TERMINALS INC 4695 Lake Forest Drive, Suite 100, Cincinnati, OH, 45242, USA Active

Similar Companies By Name

NameAddressStatus
GROUP & PENSION ADMINISTRATORS, INC. 12770 MERIT DRIVE, SUITE 200, DALLAS, TX, 75251, USA Active
GROUP 1 AUTO, INC. Expired
GROUP 1 AUTOMOTIVE, INC. Expired
GROUP 1 AUTOMOTIVE, INC. Expired
GROUP 1 AUTOMOTIVE, INC. Expired
GROUP 1 AUTOMOTIVE, INC. Expired
GROUP 1 AUTOMOTIVE, INC. Expired
GROUP 1 PARTNERS, LLC 603 N SHORE DR., ST. 201, JEFFERSONVILLE, IN, 47130 - 9576, USA Voluntarily Dissolved
GROUP 1 REFERRAL CENTER INC 116 MILES RIDGE RD., MADISON, IN, 47250, USA Admin Dissolved
GROUP 1 SOFTWARE, INC. 4200 PARLIAMENT PLACE, SUITE 600, LANHAM, MD, 20706, USA Merged

GROUP CARE, INC. Reviews

Be the first to comment

0 comments