REHAB ASSOCIATES INC.

Name: | REHAB ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1998 (28 years ago) |
Entity Number: | 2213975 |
ZIP code: | 07302 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 HUDSON ST, 21ST FL, JERSEY CITY, NJ, United States, 07302 |
Contact Details
Phone +1 800-600-5400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 HUDSON ST, 21ST FL, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
ROBERT BRAUNER | Chief Executive Officer | 101 HUDSON ST, 21ST FL, JERSEY CITY, NJ, United States, 07302 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2028470-DCA | Active | Business | 2015-09-17 | 2025-02-28 |
0977458-DCA | Inactive | Business | 2011-10-07 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-05 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-23 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-27 | 2013-05-14 | Address | 90 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2009-10-27 | 2013-05-14 | Address | 90 GOLD STREET, SUITE 20M, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2013-05-14 | Address | 295 8TH STREET, 1C, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321002071 | 2014-03-21 | BIENNIAL STATEMENT | 2014-01-01 |
130514002112 | 2013-05-14 | BIENNIAL STATEMENT | 2012-01-01 |
091027002919 | 2009-10-27 | BIENNIAL STATEMENT | 2008-01-01 |
070314000064 | 2007-03-14 | CERTIFICATE OF CHANGE | 2007-03-14 |
040329002271 | 2004-03-29 | BIENNIAL STATEMENT | 2004-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-09-29 | 2020-11-17 | Damaged Goods | Yes | 500.00 | Cash Amount |
2019-07-05 | 2019-08-29 | Damaged Goods | Yes | 0.00 | Goods Repaired |
2019-01-16 | 2019-03-07 | Quality of Work | NA | 0.00 | Complaint Invalid |
2017-07-13 | 2017-08-07 | Non-Delivery of Service | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3610653 | TRUSTFUNDHIC | INVOICED | 2023-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3610654 | RENEWAL | INVOICED | 2023-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
3319483 | RENEWAL | INVOICED | 2021-04-20 | 100 | Home Improvement Contractor License Renewal Fee |
3319482 | TRUSTFUNDHIC | INVOICED | 2021-04-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2982918 | RENEWAL | INVOICED | 2019-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2982917 | TRUSTFUNDHIC | INVOICED | 2019-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2573365 | TRUSTFUNDHIC | INVOICED | 2017-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2573386 | RENEWAL | INVOICED | 2017-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
2170961 | FINGERPRINT | CREDITED | 2015-09-16 | 75 | Fingerprint Fee |
2170956 | LICENSE | INVOICED | 2015-09-16 | 75 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State