Search icon

DUFFY & BRACKEN PHYSICAL THERAPY, P.C.

Company Details

Name: DUFFY & BRACKEN PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736979
ZIP code: 10048
County: New York
Place of Formation: New York
Principal Address: 16 WEST 16TH ST, NEW YORK, NY, United States, 10011
Address: 75 MAIDEN LN, NEW YORK, NY, United States, 10048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN DUFFY Chief Executive Officer 75 MAIDEN LN, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 MAIDEN LN, NEW YORK, NY, United States, 10048

National Provider Identifier

NPI Number:
1609937101

Authorized Person:

Name:
MS. ANN DUFFY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2124025432

Form 5500 Series

Employer Identification Number (EIN):
133723681
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-23 2001-06-27 Address 75 MAIDEN LANE, NEW YORK, NY, 10038, 4180, USA (Type of address: Chief Executive Officer)
1999-06-23 2003-06-04 Address 75 MAIDEN LANE, SUITE 404, NEW YORK, NY, 10038, 4810, USA (Type of address: Principal Executive Office)
1999-06-23 2001-06-27 Address 75 MAIDEN LANE, SUITE 404, NEW YORK, NY, 10038, 4810, USA (Type of address: Service of Process)
1996-03-27 1999-06-23 Address DUFFY & BRACKEN PC, 170 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-03-27 1999-06-23 Address 16 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130711002010 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110624002540 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090629002120 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070709002009 2007-07-09 BIENNIAL STATEMENT 2007-06-01
030604002883 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State