Search icon

CHILDREN'S HOME INTERVENTION PROGRAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILDREN'S HOME INTERVENTION PROGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1996 (29 years ago)
Entity Number: 2062290
ZIP code: 11201
County: Richmond
Place of Formation: New York
Address: 61 PIERREPONT STREET, SUITE 42, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHILDREN'S HOME INTERVENTION PROGRAM, INC. DOS Process Agent 61 PIERREPONT STREET, SUITE 42, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
LOIS F. BOND Chief Executive Officer 61 PIERREPONT STREET, SUITE 42, BROOKL, NY, United States, 11201

National Provider Identifier

NPI Number:
1275787194

Authorized Person:

Name:
MS. LOIS F BOND
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

Fax:
7189672073

Form 5500 Series

Employer Identification Number (EIN):
133906324
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-02 2015-03-16 Address 4024 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2012-11-02 2015-03-16 Address 4024 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2011-03-23 2015-03-16 Address 4024 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2007-01-19 2011-03-23 Address LOIS BOND OR KATHLEEN KUHLMAN, 4300 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, 6505, USA (Type of address: Service of Process)
2006-09-07 2012-11-02 Address 30-15 VERNON BOULEVARD, ASTORIA, NY, 11102, 4026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150316006210 2015-03-16 BIENNIAL STATEMENT 2014-09-01
121102002448 2012-11-02 BIENNIAL STATEMENT 2012-09-01
110323000060 2011-03-23 CERTIFICATE OF CHANGE 2011-03-23
070119000571 2007-01-19 CERTIFICATE OF AMENDMENT 2007-01-19
060907002275 2006-09-07 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State