Search icon

DANA S. JAHN PT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANA S. JAHN PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Entity Number: 2045990
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 400 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788
Address: 88 GANNET DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 GANNET DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DANA S JAHN P.T. Chief Executive Officer 88 GANNET DRIVE, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1154692010

Authorized Person:

Name:
DANA JAHN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2251G0304X - Geriatric Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251H1200X - Hand Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251N0400X - Neurology Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251S0007X - Sports Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
No

Contacts:

History

Start date End date Type Value
1998-07-01 2012-08-13 Address 88 GANNET DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-07-01 2025-06-18 Address 88 GANNET DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-07-01 2025-06-18 Address 88 GANNET DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1996-07-08 1998-07-01 Address 88 GANNET DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1996-07-08 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250618000677 2025-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-10
160701006533 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140721006186 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120813002432 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100728002433 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State