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
Name | Role | Address |
---|---|---|
RUSSELL A CERTO | Chief Executive Officer | 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1801 Grand Island Blvd, Grand Island, NY, United States, 14072 |
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) |
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