Search icon

BUFFALO REHAB GROUP PHYSICAL THERAPY AND OCCUPATIONAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO REHAB GROUP PHYSICAL THERAPY AND OCCUPATIONAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 1990 (35 years ago)
Entity Number: 1470523
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 42 Delaware Avenue, Ste 120, Buffalo, NY, United States, 14224
Principal Address: 2100 UNION ROAD, Ste 120, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO REHAB GROUP PHYSICAL THERAPY P.C. DOS Process Agent 42 Delaware Avenue, Ste 120, Buffalo, NY, United States, 14224

Chief Executive Officer

Name Role Address
JEFFREY WOODRICH Chief Executive Officer 7 EVERGREEN TRAIL, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1548290943
Certification Date:
2024-03-07

Authorized Person:

Name:
RAYMOND HAMMEL
Role:
CO-OWNER/CFO
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7163245004
Fax:
7166561560

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 7 EVERGREEN TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 7 EVERGREEN TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-04-02 Address 7 EVERGREEN TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402002003 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
240903000918 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221209001396 2022-12-09 BIENNIAL STATEMENT 2022-08-01
210510000237 2021-05-10 CERTIFICATE OF AMENDMENT 2021-05-10
200803060200 2020-08-03 BIENNIAL STATEMENT 2020-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State