Search icon

DEVELOPMENTAL DELAY REHABILITATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVELOPMENTAL DELAY REHABILITATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1993 (32 years ago)
Entity Number: 1719575
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 14 STURBRIDGE COURT, NANUET, NY, United States, 10954
Address: 80 5TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KERRY GOTLIB DOS Process Agent 80 5TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NATHAN COHEN, PRESIDENT Chief Executive Officer 14 STURBRIDGE COURT, NANUET, NY, United States, 10954

National Provider Identifier

NPI Number:
1801048004

Authorized Person:

Name:
MR. TERENCE G. BLACKWELL JR.
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1997-05-22 1999-04-21 Address C/O ALAN A. DAVIDSON, ESQ., 19 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
1993-04-19 1997-05-22 Address 19 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060179 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190411060997 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006039 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006008 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006078 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