Search icon

UPSTATE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Apr 1993 (32 years ago)
Date of dissolution: 21 Mar 2022
Entity Number: 1717590
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 119 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 585-387-0430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTATE PHYSICAL THERAPY, P.C. DOS Process Agent 119 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CATHLEEN C. LEONARD Chief Executive Officer 119 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1730115015

Authorized Person:

Name:
CATHLEEN C. LEONARD.
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5853870431

History

Start date End date Type Value
2021-04-01 2022-07-21 Address 119 CAVERSHAM WOODS, PITTSFORD, NY, 14534, 2842, USA (Type of address: Service of Process)
2011-04-29 2021-04-01 Address 141 SULLY'S TRAIL, SUITE 9, PITTSFORD, NY, 14534, 4563, USA (Type of address: Service of Process)
2007-04-17 2011-04-29 Address 141 SULLY'S TRAIL / SUITE 9, PITTSFORD, NY, 14534, 4563, USA (Type of address: Principal Executive Office)
2007-04-17 2011-04-29 Address 141 SULLY'S TRAIL / SUITE 9, PITTSFORD, NY, 14534, 4563, USA (Type of address: Service of Process)
2007-04-17 2022-07-21 Address 119 CAVERSHAM WOODS, PITTSFORD, NY, 14534, 2842, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220721003254 2022-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-21
210401060943 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060936 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150401006147 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006717 2013-04-15 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State