Search icon

SOUTHERN NASSAU PHYSICAL THERAPY P.C.

Company Details

Name: SOUTHERN NASSAU PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362028
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 225 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHERN NASSAU PHYSICAL THERAPY P.C. DOS Process Agent 225 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JOSEPH F SULLIVAN Chief Executive Officer 225 MERRICK ROAD, LYNBROOK, NY, United States, 11563

National Provider Identifier

NPI Number:
1023164142

Authorized Person:

Name:
JOSEPH FRANCIS SULLIVAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5165995969

Form 5500 Series

Employer Identification Number (EIN):
112967099
Plan Year:
2016
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
87
Sponsors DBA Name:
PEAK PERFORMANCE PHYSICAL THERAPY
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
84
Sponsors DBA Name:
PEAK PERFORMANCE PHYSICAL THERAPY
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
68
Sponsors DBA Name:
PEAK PERFORMANCE PHYSICAL THERAPY
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
64
Sponsors DBA Name:
PEAK PERFORMANCE PHYSICAL THERAPY
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-05 2018-09-24 Address PEAK PERFORMANCE P.T., 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2005-08-05 2018-09-24 Address 5 GLENN CRESCENT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2001-07-13 2005-08-05 Address 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2001-07-13 2018-09-24 Address 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2001-07-13 2005-08-05 Address 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180924006162 2018-09-24 BIENNIAL STATEMENT 2017-06-01
131017002098 2013-10-17 BIENNIAL STATEMENT 2013-06-01
120228002400 2012-02-28 BIENNIAL STATEMENT 2011-06-01
120124000658 2012-01-24 CERTIFICATE OF AMENDMENT 2012-01-24
070705002709 2007-07-05 BIENNIAL STATEMENT 2007-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State