Search icon

INFANT & TODDLER INTERVENTIONISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFANT & TODDLER INTERVENTIONISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 29 Jun 2017
Entity Number: 2166932
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
PATRICIA M BYRNE Chief Executive Officer 100 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1083868327

Authorized Person:

Name:
PATRICIA BYRNE
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5166785990

Form 5500 Series

Employer Identification Number (EIN):
113390326
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-22 2003-06-27 Address 241 HARVARD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1999-07-22 2003-06-27 Address 241 HARVARD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1999-07-22 2003-06-27 Address 241 HARVARD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-07-30 1999-07-22 Address 1100 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629000190 2017-06-29 CERTIFICATE OF DISSOLUTION 2017-06-29
150702006220 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007323 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110804002833 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090629002047 2009-06-29 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State