Search icon

BRIDGEVIEW PHYSICAL THERAPY P.C.

Company Details

Name: BRIDGEVIEW PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1548897
ZIP code: 10312
County: Kings
Place of Formation: New York
Principal Address: 2550 VICTORY BLVD, STE 301, STATEN ISLAND, NY, United States, 10314
Address: 4017 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE C. RYAN Chief Executive Officer 2550 VICTORY BLVD, STE 301, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4017 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

National Provider Identifier

NPI Number:
1730305087

Authorized Person:

Name:
MS. DIANE CAROL RYAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188336798

Form 5500 Series

Employer Identification Number (EIN):
113064407
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-12 2010-09-23 Address 2550 VICTORY BLVD, STE 301, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1999-05-24 2009-05-12 Address 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-03-16 1999-05-24 Address 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-03-16 2009-05-12 Address 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-03-16 2009-05-12 Address 8518 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100923000698 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23
090512002538 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070522002928 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050624002321 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030429002456 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State