Search icon

TOTAL WELLNESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (32 years ago)
Entity Number: 1760422
ZIP code: 11729
County: Nassau
Place of Formation: New York
Principal Address: 1349 POTTER BLVD, BAY SHORE, NY, United States, 11706
Address: 375 COMMACK ROAD, STE 201, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLISA BROWN Chief Executive Officer 375 COMMACK ROAD, STE 201, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
MARLISA BROWN DOS Process Agent 375 COMMACK ROAD, STE 201, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1699826263

Authorized Person:

Name:
MS. MARLISA BROWN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
133V00000X - Registered Dietitian
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113186803
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-20 2019-01-16 Address 160 HOWELLS RD, STE 6, BAY SHORE, NY, 11706, 4822, USA (Type of address: Chief Executive Officer)
2007-09-20 2019-01-16 Address 160 HOWELLS RD, STE 6, BAY SHORE, NY, 11706, 4822, USA (Type of address: Service of Process)
2003-09-16 2007-09-20 Address 160 HOWELLS RD, BAY SHORE, NY, 11706, 4822, USA (Type of address: Chief Executive Officer)
2003-09-16 2007-09-20 Address 160 HOWELLS RD, BAY SHORE, NY, 11706, 4822, USA (Type of address: Service of Process)
2001-09-05 2003-09-16 Address 160 HOWELLS RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191008060230 2019-10-08 BIENNIAL STATEMENT 2019-09-01
190116060800 2019-01-16 BIENNIAL STATEMENT 2017-09-01
140321002090 2014-03-21 BIENNIAL STATEMENT 2013-09-01
110920002116 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090928002026 2009-09-28 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State