Search icon

NEW BRIDGE EMPLOYEES ASSISTANCE SERVICES, LCSW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BRIDGE EMPLOYEES ASSISTANCE SERVICES, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388738
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3601 HEMPSTEAD TPKE, STE LL-M4, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW BRIDGE EMPLOYEES ASSISTANCE SERVICES, LCSW, P.C. DOS Process Agent 3601 HEMPSTEAD TPKE, STE LL-M4, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ROBERT T HAZELTON Chief Executive Officer 3601 HEMPSTEAD TPKE, STE LL-M4, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2010-07-22 2012-07-20 Address 3601 HEMPSTEAD TPKE STE LL-M4, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2010-07-22 2012-07-20 Address 3501 HEMPSTEAD TPKE STE LL-M4, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2010-07-22 2012-07-20 Address 3601 HEMPSTEAD TPKE STE LL-M4, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2008-07-16 2010-07-22 Address 3501 HEMPSTEAD TPKE STE LL-M4, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-07-22 Address 3501 HEMPSTEAD TPKE STE LL-M4, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120720006395 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100722002232 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080716003294 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060714000666 2006-07-14 CERTIFICATE OF INCORPORATION 2006-07-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02F0184R
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-11
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561611: INVESTIGATION SERVICES
Product Or Service Code:
R799: OTHER MANAGEMENT SUPPORT SERVICES
Procurement Instrument Identifier:
SS021030003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
42016.00
Base And Exercised Options Value:
42016.00
Base And All Options Value:
42016.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2010-03-16
Description:
SMALL PLANS - REGION 2 EAP SERVICES FOR EMPLOYEES LOCATED IN THE COUNTIES OF QUEENS, NASSAU, AND SUFFOLK IN THE STATE OF NEW YORK.
Naics Code:
561611: INVESTIGATION SERVICES
Product Or Service Code:
G099: OTHER SOCIAL SERVICES
Procurement Instrument Identifier:
DTMA5C06020
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
3932.00
Base And Exercised Options Value:
3932.00
Base And All Options Value:
3932.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-07-16
Description:
EMPLOYEE ASSISTANCE PROGRAM
Naics Code:
621330: OFFICES OF MENTAL HEALTH PRACTITIONERS (EXCEPT PHYSICIANS)
Product Or Service Code:
G099: OTHER SOCIAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State