Search icon

NABBY DAY CAMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NABBY DAY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1972 (53 years ago)
Entity Number: 249478
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 1 NABBY HILL RD, MOHEGAN LAKE, NY, United States, 10547
Principal Address: 1 NABBY HILL, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NABBY DAY CAMP, INC. DOS Process Agent 1 NABBY HILL RD, MOHEGAN LAKE, NY, United States, 10547

Chief Executive Officer

Name Role Address
JOSEPH BERTINO Chief Executive Officer 1 NABBY HILL, MOHEGAN LAKE, NY, United States, 10547

Form 5500 Series

Employer Identification Number (EIN):
132702645
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-15 2014-05-02 Address 1 NABBY HILL, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
1998-12-15 2002-11-15 Address 1 NABBY HILL, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
1998-12-15 2016-12-01 Address 1 NABBY HILL, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1992-12-08 1998-12-15 Address 1 NABBY HILL, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1992-12-08 1998-12-15 Address 1 NABBY HILL, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060871 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007897 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007364 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141210006571 2014-12-10 BIENNIAL STATEMENT 2014-12-01
140502002335 2014-05-02 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State