Search icon

FAMILY EMPOWERMENT COUNCIL, INC.

Company Details

Name: FAMILY EMPOWERMENT COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 26 Aug 1993 (32 years ago)
Date of dissolution: 01 Jan 2015
Entity Number: 1752469
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 15 FORTUNE ROAD WEST, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FORTUNE ROAD WEST, MIDDLETOWN, NY, United States, 10941

National Provider Identifier

NPI Number:
1851507990

Authorized Person:

Name:
MS. AMY ANDERSON-WINCHELL
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No

Contacts:

Fax:
8453434477

Form 5500 Series

Employer Identification Number (EIN):
133751820
Plan Year:
2011
Number Of Participants:
244
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
244
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-09 2013-08-14 Address 225 DOLSON AVENUE SUITE 403, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2000-01-10 2009-02-09 Address 176 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1995-03-01 2000-01-10 Address 176 MAIN STREET, ORANGE, NY, 10924, USA (Type of address: Service of Process)
1993-08-26 1995-03-01 Address 176 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141223000262 2014-12-23 CERTIFICATE OF MERGER 2015-01-01
130814000604 2013-08-14 CERTIFICATE OF CHANGE 2013-08-14
090209000149 2009-02-09 CERTIFICATE OF AMENDMENT 2009-02-09
000110000284 2000-01-10 CERTIFICATE OF AMENDMENT 2000-01-10
950301000373 1995-03-01 CERTIFICATE OF AMENDMENT 1995-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State