Search icon

NORTHPORT PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHPORT PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2015738
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 389 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER WILLIAMS Chief Executive Officer 389 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

National Provider Identifier

NPI Number:
1467564856

Authorized Person:

Name:
GREG FIVES
Role:
OWNER/THERAPIST
Phone:

Taxonomy:

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

Contacts:

Fax:
6312613112

History

Start date End date Type Value
2011-03-01 2019-02-21 Address 389 FT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-05-24 2011-03-01 Address 7 WOODSIDE AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-05-24 2011-03-01 Address 7 WOODSIDE AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-05-24 2011-03-01 Address 7 WOODSIDE AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1998-04-28 2006-05-24 Address 721 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190221060079 2019-02-21 BIENNIAL STATEMENT 2018-04-01
160401006024 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150218006321 2015-02-18 BIENNIAL STATEMENT 2014-04-01
120524002742 2012-05-24 BIENNIAL STATEMENT 2012-04-01
110301002502 2011-03-01 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State