Search icon

GRAND ISLAND PHYSICAL THERAPY, P.C.

Company Details

Name: GRAND ISLAND PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1989 (36 years ago)
Entity Number: 1358529
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072
Address: 1801 Grand Island Blvd, Grand Island, NY, United States, 14072

Contact Details

Phone +1 716-675-4444

Phone +1 716-871-1100

Phone +1 716-773-4323

Phone +1 716-695-7848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL A CERTO Chief Executive Officer 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 Grand Island Blvd, Grand Island, NY, United States, 14072

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2007-05-21 2023-06-05 Address 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2007-05-21 2023-06-05 Address 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1989-06-06 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-06 2007-05-21 Address RICK KUSTICH, 306 UNIVERSITY AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605000179 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210809000284 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190718060046 2019-07-18 BIENNIAL STATEMENT 2019-06-01
170602006113 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150922006015 2015-09-22 BIENNIAL STATEMENT 2015-06-01
130614006071 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110616002309 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090609002621 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070521002425 2007-05-21 BIENNIAL STATEMENT 2007-06-01
C018963-5 1989-06-06 CERTIFICATE OF INCORPORATION 1989-06-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State