Search icon

BRIGHT HORIZONS PRESCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT HORIZONS PRESCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1986 (39 years ago)
Date of dissolution: 20 May 2014
Entity Number: 1051361
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 700 SHORE ROAD, 7-I, LONG BEACH, NY, United States, 11561
Principal Address: 57 SPOONER ST, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MAUREEN TUFANO Agent 700 SHORE ROAD, 7-I, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 SHORE ROAD, 7-I, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
MAUREEN TUFANO Chief Executive Officer 57 SPOONER ST, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
112790683
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-20 2014-02-04 Address 57 SPOONER ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2006-02-23 2010-01-20 Address 72 PINE ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-02-23 2008-01-08 Address 72 PINE ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-02-23 2008-01-08 Address 72 PINE ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-12-29 2006-02-23 Address 57 SPOONER ST, FLORAL PARK, NY, 11001, 6319, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140520000549 2014-05-20 CERTIFICATE OF DISSOLUTION 2014-05-20
140204000122 2014-02-04 CERTIFICATE OF CHANGE 2014-02-04
120206002489 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100120002166 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080108003004 2008-01-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State