Search icon

HAND THERAPY OF ROCKLAND O.T., LLP

Company Details

Name: HAND THERAPY OF ROCKLAND O.T., LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Jul 1996 (29 years ago)
Entity Number: 2048678
ZIP code: 10956
County: Blank
Place of Formation: New York
Address: 254 S. MAIN STREET SUITE 400, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-638-2728

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2018 133796297 2019-05-08 HAND THERAPY OF ROCKLAND, O.T., LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 254 SOUTH MAIN STREET, SUITE 302, NEW CITY, NY, 10956
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2017 133796297 2018-04-05 HAND THERAPY OF ROCKLAND, O.T., LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 254 SOUTH MAIN STREET, SUITE 302, NEW CITY, NY, 10956
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2016 133796297 2017-06-05 HAND THERAPY OF ROCKLAND, O.T., LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 254 SOUTH MAIN STREET, SUITE 302, NEW CITY, NY, 10956
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2015 133796297 2016-04-11 HAND THERAPY OF ROCKLAND, O.T., LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 254 SOUTH MAIN STREET, SUITE 302, NEW CITY, NY, 10956
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2014 133796297 2015-03-11 HAND THERAPY OF ROCKLAND, O.T., LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 254 SOUTH MAIN STREET, SUITE 302, NEW CITY, NY, 10956
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2013 133796297 2014-04-10 HAND THERAPY OF ROCKLAND, O.T., LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 254 SOUTH MAIN STREET, SUITE 302, NEW CITY, NY, 10956
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2012 133796297 2013-04-02 HAND THERAPY OF ROCKLAND, O.T., LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 254 SOUTH MAIN STREET, SUITE 302, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing LORI L. CAPONIGRO
Role Employer/plan sponsor
Date 2013-04-02
Name of individual signing LORI L. CAPONIGRO
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2011 133796297 2012-05-08 HAND THERAPY OF ROCKLAND, O.T., LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 151 NORTH MAIN STREET, SUITE 30V, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133796297
Plan administrator’s name HAND THERAPY OF ROCKLAND, O.T., LLP
Plan administrator’s address 151 NORTH MAIN STREET, SUITE 30V, NEW CITY, NY, 10956
Administrator’s telephone number 8456382728

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing LORI L. CAPONIGRO
Role Employer/plan sponsor
Date 2012-05-08
Name of individual signing LORI L. CAPONIGRO
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2010 133796297 2011-03-29 HAND THERAPY OF ROCKLAND, O.T., LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 151 NORTH MAIN STREET, SUITE 30V, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133796297
Plan administrator’s name HAND THERAPY OF ROCKLAND, O.T., LLP
Plan administrator’s address 151 NORTH MAIN STREET, SUITE 30V, NEW CITY, NY, 10956
Administrator’s telephone number 8456382728

Signature of

Role Plan administrator
Date 2011-03-29
Name of individual signing LORI L. CAPONIGRO
Role Employer/plan sponsor
Date 2011-03-29
Name of individual signing LORI L. CAPONIGRO
HAND THERAPY OF ROCKLAND, O.T., LLP 401(K) PROFIT SHARING PLAN 2009 133796297 2010-07-12 HAND THERAPY OF ROCKLAND, O.T., LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8456382728
Plan sponsor’s address 151 NORTH MAIN STREET, SUITE 30V, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133796297
Plan administrator’s name HAND THERAPY OF ROCKLAND, O.T., LLP
Plan administrator’s address 151 NORTH MAIN STREET, SUITE 30V, NEW CITY, NY, 10956
Administrator’s telephone number 8456382728

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing LORI LUCCHI CAPONIGRO
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing LORI LUCCHI CAPONIGRO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 254 S. MAIN STREET SUITE 400, NEW CITY, NY, United States, 10956

Agent

Name Role Address
LORI ANNE LUCCHI-CAPONIGRO Agent 15 THIRD STREET, NEW CITY, NY, 10956

History

Start date End date Type Value
2008-01-14 2014-02-11 Address 151 N MAIN ST, STE 302, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1996-07-17 2008-01-14 Address 15 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603002000 2016-06-03 FIVE YEAR STATEMENT 2016-07-01
140211000599 2014-02-11 CERTIFICATE OF AMENDMENT 2014-02-11
110715002098 2011-07-15 FIVE YEAR STATEMENT 2011-07-01
080509000122 2008-05-09 CERTIFICATE OF AMENDMENT 2008-05-09
080128001248 2008-01-28 CERTIFICATE OF CONSENT 2008-01-28
080114003006 2008-01-14 FIVE YEAR STATEMENT 2008-07-01
RV-1580610 2001-12-26 REVOCATION OF REGISTRATION 2001-12-26
970204000722 1997-02-04 AFFIDAVIT OF PUBLICATION 1997-02-04
970204000719 1997-02-04 AFFIDAVIT OF PUBLICATION 1997-02-04
960717000202 1996-07-17 NOTICE OF REGISTRATION 1996-07-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State