Search icon

TRIFARO PHYSICAL THERAPY, P.C.

Company Details

Name: TRIFARO PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316427
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 511 TYSENS LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 511 TYSENS LN, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-979-7588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL TRIFARO DOS Process Agent 511 TYSENS LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
MICHAEL TRIFARO Chief Executive Officer 511 TYSENS LN, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
134032273
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-21 2020-11-04 Address 209 CHELSEA ST, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2000-11-10 2008-10-31 Address 2749 HYLAN BLVD, STATEN ISLAND, NY, 10306, 4656, USA (Type of address: Chief Executive Officer)
2000-11-10 2008-10-31 Address 2749 HYLAN BLVD, STATEN ISLAND, NY, 10306, 4656, USA (Type of address: Principal Executive Office)
2000-11-10 2002-10-21 Address 173 WARDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-11-17 2000-11-10 Address 173 WARDWELL AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061616 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161103007149 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141125006020 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121128002137 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101122002035 2010-11-22 BIENNIAL STATEMENT 2010-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State