Search icon

EUROPEAN PHYSICAL THERAPY, P.C.

Company Details

Name: EUROPEAN PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337264
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 2620 OCEAN PKWY, UNIT 5-G, BROOKLYN, NY, United States, 11235
Address: 2620 OCEAN PARKWAY, UNIT 5 - G, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-338-2323

Phone +1 718-616-0026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE KORO, DPT, CAMT Chief Executive Officer 2620 OCEAN PKWY, UNIT 5-G, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
EUROPEAN PHYSICAL THERAPY, P.C. DOS Process Agent 2620 OCEAN PARKWAY, UNIT 5 - G, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1235313008

Authorized Person:

Name:
DR. EUGENE KORO
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3473744496

History

Start date End date Type Value
2013-02-15 2017-02-10 Address 2620 OCEAN PKWY, UNIT 5-G, BROOKLYN, NY, 11235, 7756, USA (Type of address: Chief Executive Officer)
2013-02-15 2017-02-10 Address 2620 OCEAN PKWY, UNIT 5-G, BROOKLYN, NY, 11235, 7756, USA (Type of address: Service of Process)
2005-03-03 2013-02-15 Address 2620 OCEAN PARKWAY UNIT 5-G, BROOKLYN, NY, 11235, 7756, USA (Type of address: Principal Executive Office)
2005-03-03 2013-02-15 Address 2620 OCEAN PARKWAY UNIT 5-G, BROOKLYN, NY, 11235, 7756, USA (Type of address: Chief Executive Officer)
2005-03-03 2013-02-15 Address 2620 OCEAN PARKWAY UNIT 5-G, BROOKLYN, NY, 11235, 7756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170210006358 2017-02-10 BIENNIAL STATEMENT 2017-01-01
150114006058 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130215002211 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110208002931 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090129002488 2009-01-29 BIENNIAL STATEMENT 2009-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State