Search icon

EDWARDS REHABILITATION SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARDS REHABILITATION SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381498
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2825 KINGSLAND AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2825 KINGSLAND AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
CYNTHIA EDWARDS Chief Executive Officer 2825 KINGSLANDS AVE, BRONX, NY, United States, 10469

National Provider Identifier

NPI Number:
1477782571

Authorized Person:

Name:
CYNTHIA EDWARDS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
224Z00000X - Occupational Therapy Assistant
Is Primary:
No
Selected Taxonomy:
225200000X - Physical Therapy Assistant
Is Primary:
No
Selected Taxonomy:
225XP0200X - Pediatric Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
7185153868

History

Start date End date Type Value
2007-05-25 2013-05-21 Address 4041 BAYCHESTER AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2007-05-25 2013-05-21 Address 4041 BAYCHESTER AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2007-05-25 2013-05-21 Address 4041 BAYCHESTER AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-05-25 Address 4041 BAYCHESTER AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-05-25 Address 4041 BAYCHESTER AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130521002227 2013-05-21 BIENNIAL STATEMENT 2013-05-01
090420002808 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070525002464 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050714002495 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030523002203 2003-05-23 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State