Search icon

SCARSDALE PHYSICAL THERAPY & SPORTS REHABILITATION SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCARSDALE PHYSICAL THERAPY & SPORTS REHABILITATION SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Dec 1989 (36 years ago)
Date of dissolution: 23 Jul 2012
Entity Number: 1410235
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 83 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SUSAN GREENBERG Chief Executive Officer 83 MONTGOMERY AVENUE, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1972679629

Authorized Person:

Name:
MELISSA NIELI
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9144726757

Form 5500 Series

Employer Identification Number (EIN):
133551467
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-25 1999-12-30 Address 81 MONTGOMERY AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-03-17 1999-12-30 Address SUSAN GREENBERG, 83 MONTGOMERY AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1989-12-28 1994-01-25 Address 81 MONTGOMERY STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723000059 2012-07-23 CERTIFICATE OF DISSOLUTION 2012-07-23
091211002199 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071204002724 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002056 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031128002055 2003-11-28 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State