Search icon

SEAFORD PHYSICAL THERAPY, P.C.

Company Details

Name: SEAFORD PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 1989 (36 years ago)
Entity Number: 1339061
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1884 WANTAGH AVENUE, WANTAGH, NY, United States, 11793
Principal Address: 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE ROCA, I DOS Process Agent 1884 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DAVID J. DEGRASSI Chief Executive Officer 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
112984949
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-06 2007-03-19 Address 325 MERRICK RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-06-10 2007-03-19 Address 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-06-10 2007-03-19 Address 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1989-03-29 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-29 2003-03-06 Address 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002356 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110322002650 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090305002432 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070319002801 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050509002564 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State