Search icon

CHRISTIAN NURSING REGISTRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTIAN NURSING REGISTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1988 (37 years ago)
Entity Number: 1304474
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 17 Bank Ave, Smithtown, NY, United States, 11787
Principal Address: 633 Wheeler Road, Hauppauge, NY, United States, 11788

Contact Details

Phone +1 631-265-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN NURSING REGISTRY, INC. DOS Process Agent 17 Bank Ave, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
CAMILLE HARLOW Chief Executive Officer 17 BANK AVE, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1760830749

Authorized Person:

Name:
JOANE PHANORD
Role:
NURSE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112944358
Plan Year:
2023
Number Of Participants:
167
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 17 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 110 LAKE AVE SOUTH SUITE 32, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-11-04 Address 17 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 17 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 110 LAKE AVE SOUTH SUITE 32, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003065 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230228001027 2023-02-28 BIENNIAL STATEMENT 2022-11-01
021105002216 2002-11-05 BIENNIAL STATEMENT 2002-11-01
930512002291 1993-05-12 BIENNIAL STATEMENT 1992-11-01
910416000337 1991-04-16 CERTIFICATE OF AMENDMENT 1991-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State