POSITIVE BEHAVIOR SUPPORT CONSULTING AND PSYCHOLOGICAL RESOURCES, P.C.

Name: | POSITIVE BEHAVIOR SUPPORT CONSULTING AND PSYCHOLOGICAL RESOURCES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070817 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 410 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DARLENE MCLAUGHLIN | DOS Process Agent | 410 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
DARLENE MCLAUGHLIN | Chief Executive Officer | 410 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2020-11-18 | Address | 410 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2016-06-03 | 2018-06-05 | Address | 68 OAKDALE ROAD, CENTERPORT, NY, 11721, 1531, USA (Type of address: Service of Process) |
2014-06-24 | 2018-06-05 | Address | 68 OAKDALE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2014-06-24 | 2016-06-03 | Address | 68 OAKDALE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2012-08-06 | 2014-06-24 | Address | 68 OAKDALE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118060029 | 2020-11-18 | BIENNIAL STATEMENT | 2020-06-01 |
180605006630 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160603006562 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140624006242 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120806002081 | 2012-08-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State