Search icon

STEP-BY-STEP PHYSICAL THERAPY, P.C.

Company Details

Name: STEP-BY-STEP PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 1992 (33 years ago)
Entity Number: 1662546
ZIP code: 14569
County: Erie
Place of Formation: New York
Address: 2333 NORTH MAIN STREET po box 412, Warsaw, NY, United States, 14569
Principal Address: 26 WALNUT STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN M. WARD Chief Executive Officer PO BOX 412 / 2333 N MAIN ST, WARSAW, NY, United States, 14569

DOS Process Agent

Name Role Address
TIM O'MARA DOS Process Agent 2333 NORTH MAIN STREET po box 412, Warsaw, NY, United States, 14569

National Provider Identifier

NPI Number:
1114997384

Authorized Person:

Name:
KEVIN M WARD
Role:
OWNER EXECUTIVE DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5857862659

History

Start date End date Type Value
2000-09-06 2002-09-06 Address 2333 N MAIN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
1998-08-18 2004-10-05 Address 60 NORTH CAYUGA ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-10-27 2000-09-06 Address 369 HOMECREST DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-10-27 2002-09-06 Address 369 HOMECREST DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1992-08-31 1998-08-18 Address 60 NORTH CAYUGA ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907003911 2022-09-07 BIENNIAL STATEMENT 2022-08-01
061003003010 2006-10-03 BIENNIAL STATEMENT 2006-08-01
041005002640 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020906002149 2002-09-06 BIENNIAL STATEMENT 2002-08-01
000906002948 2000-09-06 BIENNIAL STATEMENT 2000-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State