Search icon

KIDDIE JUNCTION PRE-SCHOOL, KINDERGARTEN & CAMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIDDIE JUNCTION PRE-SCHOOL, KINDERGARTEN & CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1986 (39 years ago)
Entity Number: 1107558
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3 N VILLAGE GREEN, WOLCOTT RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QING XIA Chief Executive Officer 3 N VILLAGE GREEN, WOLCOTT RD, LEVITTOWN, NY, United States, 11756

Agent

Name Role Address
QING XIA Agent 3 N VILLAGE GREEN WOLCOTT RD, LEVITTOWN, NY, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 N VILLAGE GREEN, WOLCOTT RD, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
112825828
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-18 2019-10-11 Address 3 N VILLAGE GREEN, WOLCOTT RD, LEVITTOWN, NY, 11756, 2326, USA (Type of address: Chief Executive Officer)
2006-08-14 2014-08-18 Address 3 N VILLAGE GREEN / WOLCOTT RD, LEVITTOWN, NY, 11756, 2326, USA (Type of address: Chief Executive Officer)
2004-09-15 2006-08-14 Address 18 HIGHFIELD DR, DIX HILLS, NY, 11746, 5705, USA (Type of address: Chief Executive Officer)
2002-07-23 2004-09-15 Address 18 HIGHFIELD DR, DIX HILLS, NY, 11746, 5705, USA (Type of address: Chief Executive Officer)
1996-08-29 2002-07-23 Address 18 HIGHFIELD DR, DIX HILLS, NY, 11746, 5705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191011000369 2019-10-11 CERTIFICATE OF CHANGE 2019-10-11
191011060067 2019-10-11 BIENNIAL STATEMENT 2018-08-01
160803006113 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140818006191 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120827002227 2012-08-27 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State