Search icon

REHABILITATION MEDICINE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REHABILITATION MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 1991 (34 years ago)
Entity Number: 1549586
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 17 SOUTHLAND DRIVE, GLEN COVE, NY, United States, 11542
Principal Address: 301 E MAIN ST, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 516-630-3525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 SOUTHLAND DRIVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
CRAIG ROSENBERG, MD Chief Executive Officer PO BOX 230, ISLIP, NY, United States, 11751

National Provider Identifier

NPI Number:
1083887632

Authorized Person:

Name:
DR. LENORE Z GLADSTONE
Role:
SENIOR PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7185479553

Form 5500 Series

Employer Identification Number (EIN):
113063128
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-18 2018-11-14 Address PO BOX 230, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2013-07-25 2013-09-18 Address PO BOX 230, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2001-05-14 2013-07-25 Address 43-10 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-09-22 2013-07-25 Address 43-10 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1999-09-22 2001-05-14 Address ST. CHARLES HSP., 200 BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181114000717 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
130918000664 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
130725002223 2013-07-25 BIENNIAL STATEMENT 2013-05-01
010514002456 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990922002374 1999-09-22 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State