Search icon

QUEENS-BROOKLYN MEDICAL REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS-BROOKLYN MEDICAL REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258187
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 18 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J MCGEE, DO Chief Executive Officer 18 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
133994784
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-03 2010-05-26 Address 18 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-06-03 2010-05-26 Address 18 GREENLAWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-05-26 Address 18 GREENLAWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2005-10-21 2008-06-03 Address 18 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-04-25 2008-06-03 Address 65-09 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200505061470 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006929 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160606007070 2016-06-06 BIENNIAL STATEMENT 2016-05-01
140508006724 2014-05-08 BIENNIAL STATEMENT 2014-05-01
100526002797 2010-05-26 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State