Search icon

CERTIFIED SOCIAL WORKERS FOR SECOND CHANCES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED SOCIAL WORKERS FOR SECOND CHANCES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2234787
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 55-19 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Address: C/O DOROTHY BUTLER, 55-19 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.S.W. FOR SECOND CHANCES, P.C. DOS Process Agent C/O DOROTHY BUTLER, 55-19 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
LELY G. ALAMINA Chief Executive Officer 55-19 METROPOLITAN AVE, RIGDEWOOD, NY, United States, 11385

National Provider Identifier

NPI Number:
1215172671

Authorized Person:

Name:
LELY ALAMINA
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7183812249

History

Start date End date Type Value
2004-04-05 2008-04-01 Address 855 JEFFERSON ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-04-05 2008-04-01 Address 855 JEFFERSON ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2004-04-05 2008-04-01 Address C/O DOROTHY BUTLER, 855 JEFFERSON ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2000-04-12 2004-04-05 Address 221-27 108TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2000-04-12 2004-04-05 Address 221-27 108TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080401002729 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060330002558 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040405002166 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020312002039 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000412002154 2000-04-12 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State