Search icon

HILLSIDE FAMILY OF AGENCIES

Company claim

Is this your business?

Get access!

Company Details

Name: HILLSIDE FAMILY OF AGENCIES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 29 Jun 1995 (30 years ago)
Date of dissolution: 21 Aug 2020
Entity Number: 1935346
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: HILLSIDE FAMILY OF AGENCIES, 1183 MONROE AVENUE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
PRESIDENT AND CHIEF EXECUTIVE OFFICER DOS Process Agent HILLSIDE FAMILY OF AGENCIES, 1183 MONROE AVENUE, ROCHESTER, NY, United States, 14620

Form 5500 Series

Employer Identification Number (EIN):
161493407
Plan Year:
2019
Number Of Participants:
1172
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2343
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-03 2016-03-01 Address HILLSIDE FAMILY OF AGENCIES, 1183 MONROE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2000-12-28 2005-02-03 Address ATTN PRES & CEO, 1183 MONROE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1996-12-31 2000-12-28 Address PRES. & CHIEF EXEC. OFFICER, 1183 MONROE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1995-06-29 1996-12-31 Address 1183 MONROE AVENUE, ROCHESTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821000200 2020-08-21 CERTIFICATE OF MERGER 2020-08-21
160301000765 2016-03-01 CERTIFICATE OF AMENDMENT 2016-03-01
050203000675 2005-02-03 CERTIFICATE OF AMENDMENT 2005-02-03
001228000694 2000-12-28 CERTIFICATE OF AMENDMENT 2000-12-28
990513000247 1999-05-13 CERTIFICATE OF AMENDMENT 1999-05-13

USAspending Awards / Financial Assistance

Date:
2011-09-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TELEMEDICINE GRANT
Obligated Amount:
76610.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-12-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DISTANCE LEARNING GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-25
Awarding Agency Name:
Department of Justice
Transaction Description:
WORKFORCE DEVELOPMENT INITIATIVE FOR YOUTH AGING OUT OF FOSTER CARE
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DISTANCE LEARNING GRANT
Obligated Amount:
265912.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2019-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DUNLAP
Party Role:
Plaintiff
Party Name:
HILLSIDE FAMILY OF AGENCIES
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VALENTI
Party Role:
Plaintiff
Party Name:
HILLSIDE FAMILY OF AGENCIES
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GARSIDE
Party Role:
Plaintiff
Party Name:
HILLSIDE FAMILY OF AGENCIES
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State