Search icon

ORTHOSPORT PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOSPORT PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Mar 1990 (35 years ago)
Date of dissolution: 04 May 2023
Entity Number: 1427504
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 333 ROUTE 25A, SUITE 240, ROCKY POINT, NY, United States, 11778

Contact Details

Phone +1 631-928-8228

Phone +1 631-821-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY DEROSA, PT. DOS Process Agent 333 ROUTE 25A, SUITE 240, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
ANTHONY DEROSA, PT. Chief Executive Officer 333 ROUTE 25A, SUITE 240, ROCKY POINT, NY, United States, 11778

Form 5500 Series

Employer Identification Number (EIN):
113004541
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-15 2025-01-07 Address 333 ROUTE 25A, SUITE 240, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1993-04-15 2025-01-07 Address 333 ROUTE 25A, SUITE 240, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1990-03-05 1993-04-15 Address P.O. BOX 608, 101 E. BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1990-03-05 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107000077 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
200305061717 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180308006087 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160303006344 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006898 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State