Search icon

HAMBURG PHYSICAL THERAPY, P.C.

Company Details

Name: HAMBURG PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1988 (37 years ago)
Entity Number: 1280410
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: ATT:Matthew Laufer, 4535 Southwestern Blvd Suite 712, Hamburg, NY, United States, 14075
Principal Address: 230 Buffalo St, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUFER KEENAN, PLLC DOS Process Agent ATT:Matthew Laufer, 4535 Southwestern Blvd Suite 712, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
JULIE L. CIMORELLI Chief Executive Officer 230 BUFFALO ST, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 17 LONG AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 230 BUFFALO ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-03-09 2025-02-08 Address 17 LONG AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1988-07-27 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-27 2025-02-08 Address ATT:THOMAS E. LIPTAK,ESQ, 1100 GOLDOME CENTER, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000152 2025-02-08 BIENNIAL STATEMENT 2025-02-08
960722002499 1996-07-22 BIENNIAL STATEMENT 1996-07-01
931101002365 1993-11-01 BIENNIAL STATEMENT 1993-07-01
930309002876 1993-03-09 BIENNIAL STATEMENT 1992-07-01
B667605-6 1988-07-27 CERTIFICATE OF INCORPORATION 1988-07-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State