Search icon

SUFFOLK COUNTY PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK COUNTY PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (24 years ago)
Entity Number: 2588726
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 279 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GRUHN Chief Executive Officer 279 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

National Provider Identifier

NPI Number:
1962623918

Authorized Person:

Name:
MR. THOMAS GRUHN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6312620415

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 279 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2005-01-26 2024-03-08 Address 279 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2002-12-04 2005-01-26 Address 279 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2002-12-04 2024-03-08 Address 279 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2002-12-04 2005-01-26 Address 279 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308002110 2024-03-08 BIENNIAL STATEMENT 2024-03-08
181205006597 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006384 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141211006596 2014-12-11 BIENNIAL STATEMENT 2014-12-01
110105002105 2011-01-05 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State