Search icon

FAMILY COUNSELING SERVICES

Company Details

Name: FAMILY COUNSELING SERVICES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 21 Jul 1971 (54 years ago)
Date of dissolution: 31 May 2017
Entity Number: 311607
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 790 PARK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
FAMILY SERVICE LEAGUE, INC. DOS Process Agent 790 PARK AVENUE, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1689987687

Authorized Person:

Name:
JUDITH MARGOLIS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
111631827
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
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:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-11 2012-11-21 Address THE BEINECKE BUILDING, MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1998-08-05 2006-12-11 Address P.O. BOX 1348, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1998-03-05 1998-08-05 Address P.O. BOX 1348, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1996-11-08 1998-03-05 Address PO BOX 1348, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1996-11-08 2006-12-11 Name THE GREATER HAMPTONS INTERFAITH COUNCIL, INC.

Filings

Filing Number Date Filed Type Effective Date
170531000851 2017-05-31 CERTIFICATE OF DISSOLUTION 2017-05-31
20160908008 2016-09-08 ASSUMED NAME LLC INITIAL FILING 2016-09-08
121121000131 2012-11-21 CERTIFICATE OF AMENDMENT 2012-11-21
061211000115 2006-12-11 CERTIFICATE OF AMENDMENT 2006-12-11
980805000699 1998-08-05 CERTIFICATE OF AMENDMENT 1998-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State