Search icon

ACCENT ON ABILITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCENT ON ABILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741217
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: PO BOX 7416, NEWBURGH, NY, United States, 12550
Principal Address: 34 JEANNE DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 7416, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CAROL FEMENELLA Chief Executive Officer 34 JEANNE DRIVE, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
GLENN W. MAGNELL, ESQ. Agent 162 MAIN STREET, GOSHEN, NY, 10924

National Provider Identifier

NPI Number:
1457501165

Authorized Person:

Name:
MS. CAROL FEMENELLA
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
8455663421

Form 5500 Series

Employer Identification Number (EIN):
030409215
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-07 2012-06-07 Address 34 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2007-02-22 2010-04-07 Address 53 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2007-02-22 2010-04-07 Address 53 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-02-22 2010-04-07 Address 53 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-01-17 2007-02-22 Address 53 ROUTE 17K, NEWBURGH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002277 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120607002801 2012-06-07 BIENNIAL STATEMENT 2012-03-01
100407002546 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080331002991 2008-03-31 BIENNIAL STATEMENT 2008-03-01
070222002142 2007-02-22 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State