Search icon

NASSAU SPORTS CARE PHYSICAL THERAPY, P.C.

Company Details

Name: NASSAU SPORTS CARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Dec 1999 (26 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2445599
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793
Principal Address: 1204 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROSEDALE & SCERBO, CPA'S DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JOHN KRUPA Chief Executive Officer 1204 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1306876206

Authorized Person:

Name:
JOHN W. KRUPA III
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5165961306

Form 5500 Series

Employer Identification Number (EIN):
113522365
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-04 2022-02-16 Address 1204 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4607, USA (Type of address: Chief Executive Officer)
2006-02-02 2014-02-04 Address 1204 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4607, USA (Type of address: Chief Executive Officer)
2006-02-02 2014-02-04 Address 1204 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4607, USA (Type of address: Principal Executive Office)
2001-12-11 2006-02-02 Address 173 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-12-11 2006-02-02 Address 173 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220216001209 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140204002178 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120119002569 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091218002480 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080117002748 2008-01-17 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State