Search icon

ACHIEVEMENTS, A SPEECH PATHOLOGY, OCCUPATIONAL THERAPY, PHYSICAL THERAPY AND PSYCHOLOGY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACHIEVEMENTS, A SPEECH PATHOLOGY, OCCUPATIONAL THERAPY, PHYSICAL THERAPY AND PSYCHOLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 1998 (27 years ago)
Entity Number: 2270010
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 623 NEW LOUDON RD / SUITE 100, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ACHIEVEMENTS, A SPEECH PATHOLOGY, OCCUPATIONAL THERAPY, PHYSICAL THERAPY AND PSYCHOLOGY PLLC DOS Process Agent 623 NEW LOUDON RD / SUITE 100, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-782-3433
Contact Person:
TAMI CALLISTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1896878

Unique Entity ID

Unique Entity ID:
F92UER7M8475
CAGE Code:
787W9
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-03
Initial Registration Date:
2014-09-24

Commercial and government entity program

CAGE number:
787W9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-02

Contact Information

POC:
TAMI CALLISTER

History

Start date End date Type Value
2006-06-02 2024-01-22 Address 623 NEW LOUDON RD / SUITE 100, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2005-08-25 2006-06-02 Address 623 NEW LOUDON RD, STE 100, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1998-06-16 2005-08-25 Address 1061 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002099 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200604060839 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006003 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160606006808 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006006 2014-06-03 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State