Search icon

DAVID NUPP, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID NUPP, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552731
ZIP code: 11756
County: Queens
Place of Formation: New York
Address: 14 APPLETREE LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NUPP Chief Executive Officer 14 APPLETREE LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 APPLETREE LANE, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1467446351

Authorized Person:

Name:
MR. DAVID PAUL NUPP
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2010-10-05 2012-09-10 Address 45-62 BELL BOULEVARD, BAYSIDE, NY, 11361, 3355, USA (Type of address: Principal Executive Office)
2010-10-05 2012-09-10 Address 45-62 BELL BOULEVARD, BAYSIDE, NY, 11361, 3355, USA (Type of address: Chief Executive Officer)
2010-10-05 2010-11-22 Address 45-62 BELL BOULEVARD, BAYSIDE, NY, 11361, 3355, USA (Type of address: Service of Process)
2002-08-16 2010-10-05 Address 45-62 BELL BLVD, BAYSIDE, NY, 11361, 3355, USA (Type of address: Chief Executive Officer)
2002-08-16 2010-10-05 Address 45-62 BELL BLVD, BAYSIDE, NY, 11361, 3355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140912006062 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120910006742 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101122000759 2010-11-22 CERTIFICATE OF AMENDMENT 2010-11-22
101005002625 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080827002832 2008-08-27 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State