Search icon

NORTH SHORE MEDICAL REHABILITATION, P.C.

Company Details

Name: NORTH SHORE MEDICAL REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551596
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 8 THE KNLS, LOCUST VALLEY, NY, United States, 11560
Principal Address: 25 WILLET AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SHORE MEDICAL REHABILITATION, P.C. DOS Process Agent 8 THE KNLS, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
GLENN JAKOBSEN DO Chief Executive Officer 83-71 116TH ST., STE M2, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
113572061
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-14 2018-09-11 Address 969 RIPLEY LN, STE B, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2010-02-17 2020-10-13 Address 40-05 68TH STREET, STE B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-02-17 2016-09-14 Address 40-05 68TH STREET, STE B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-09-12 2010-02-17 Address 265 POST AVENUE, SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060515 2020-10-13 BIENNIAL STATEMENT 2020-09-01
180911006219 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160914006037 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140929006395 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120914006078 2012-09-14 BIENNIAL STATEMENT 2012-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State