Search icon

PHYSICAL THERAPY LONG ISLAND, P.C.

Company Details

Name: PHYSICAL THERAPY LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426912
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 65 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797
Principal Address: 65 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYSICAL THERAPY LONG ISLAND, P.C. DOS Process Agent 65 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ROBERT NICI Chief Executive Officer 65 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1093892788

Authorized Person:

Name:
ROBERT NICI
Role:
PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5166820465

History

Start date End date Type Value
2017-10-10 2025-05-15 Address 65 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2017-10-10 2025-05-15 Address 65 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-10-24 2017-10-10 Address 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-10-24 2017-10-10 Address 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1999-10-07 2017-10-10 Address 195 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515003822 2025-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-06
171010006279 2017-10-10 BIENNIAL STATEMENT 2017-10-01
131011006124 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111108002194 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091030002040 2009-10-30 BIENNIAL STATEMENT 2009-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State