Entity Number 700430
Status Active
NameA.R.E.B.A.-CASRIEL, INC.
CountyNew York
Date of registration 18 May 1981 (43 years ago) 18 May 1981
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 589 Rockaway Ave, Brooklyn, NY, United States, 11212
Address ZIP code 11212
Principal Address 589 Rockaway Ave, STE 1323, Brooklyn, NY, United States, 11212
Principal Address ZIP code 11212
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
C1MKRNX5LFK1
2024-11-26
255 W 36TH ST FL 8, NEW YORK, NY, 10018, 7585, USA
589 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, 5624, USA
Business Information
Doing Business As | ADDICTION CARE INTERVENTIONS |
URL | https://acirehab.org/ |
Division Name | A.R.E.B.A CASRIEL INC. |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-12 |
Initial Registration Date | 2023-11-27 |
Entity Start Date | 1981-05-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621420 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HAWA JALLOH |
Role | CEO |
Address | 589 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, 5624, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOEL FRIEDMAN |
Address | 589 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, 5624, USA |
Past Performance | Information not Available |
---|
JOEL FRIEDMAN
DOS Process Agent
589 Rockaway Ave, Brooklyn, NY, United States, 11212
HAWA JALLOH
Chief Executive Officer
589 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212
2024-04-01
2024-04-01
Address
589 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2024-04-01
2024-05-14
Shares
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-06-28
2024-04-01
Shares
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-04-13
2023-06-28
Shares
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-10-25
2023-04-13
Shares
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-01-27
2022-10-25
Shares
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-07-30
2022-01-27
Shares
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2013-05-13
2024-04-01
Address
500 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-06-07
2024-04-01
Address
500 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-06-07
2013-05-13
Address
500 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
240401041357
2024-04-01
BIENNIAL STATEMENT
2024-04-01
210812002125
2021-08-12
BIENNIAL STATEMENT
2021-08-12
130513006715
2013-05-13
BIENNIAL STATEMENT
2013-05-01
110607002456
2011-06-07
BIENNIAL STATEMENT
2011-05-01
090528002064
2009-05-28
BIENNIAL STATEMENT
2009-05-01
070522003025
2007-05-22
BIENNIAL STATEMENT
2007-05-01
050708002391
2005-07-08
BIENNIAL STATEMENT
2005-05-01
030429003117
2003-04-29
BIENNIAL STATEMENT
2003-05-01
010522002281
2001-05-22
BIENNIAL STATEMENT
2001-05-01
990610002063
1999-06-10
BIENNIAL STATEMENT
1999-05-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts