Search icon

SPORTS, ORTHOPEDIC AND SPINE REHABILITATION, P.T., P.C.

Company Details

Name: SPORTS, ORTHOPEDIC AND SPINE REHABILITATION, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Nov 1994 (31 years ago)
Date of dissolution: 24 Feb 2010
Entity Number: 1870614
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 179 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN H. LABARGE DOS Process Agent 179 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
SUSAN H. LABARGE Chief Executive Officer 179 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

National Provider Identifier

NPI Number:
1912991761

Authorized Person:

Name:
MR. LEE LABARGE
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5185639488

History

Start date End date Type Value
2000-11-07 2006-10-25 Address 179 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2000-11-07 2006-10-25 Address 179 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2000-11-07 2006-10-25 Address 179 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-10-27 2000-11-07 Address 12 HEALEY AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1998-10-27 2000-11-07 Address 12 HEALEY AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100224000726 2010-02-24 CERTIFICATE OF DISSOLUTION 2010-02-24
081103002428 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061025002705 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041209002107 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021017002208 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State