Search icon

PRN PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRN PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606269
ZIP code: 11741
County: Westchester
Place of Formation: New York
Address: 20 Peachtree Court, Suite 105, Holbrook, NY, United States, 11741
Principal Address: 20 PEACHTREE COURT, #105, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRN PHYSICAL THERAPY, PC DOS Process Agent 20 Peachtree Court, Suite 105, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
STEPHEN M. JOSEPH Chief Executive Officer 20 PEACHTREE COURT, #105, HOLBROOK, NY, United States, 11741

Unique Entity ID

Unique Entity ID:
UHL8JMMKQUK6
CAGE Code:
8KMJ1
UEI Expiration Date:
2021-10-27

Business Information

Activation Date:
2020-05-19
Initial Registration Date:
2020-04-30

National Provider Identifier

NPI Number:
1528096302
Certification Date:
2021-03-08

Authorized Person:

Name:
MR. STEPHEN JOSEPH
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6314670928

History

Start date End date Type Value
2016-03-08 2019-02-08 Address 20 PEACHTREE COURT, #105, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2013-05-24 2015-11-03 Name PRN PHYSICAL THERAPY NETWORK, P.C.
2005-03-11 2016-03-08 Address C/O PAXXON HEALTH CARE SVCS, 410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2005-03-11 2017-02-21 Address 20 PEACHTREE COURT, #105, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2005-03-11 2016-03-08 Address 20 PEACHTREE COURT, #105, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211105000794 2021-11-05 BIENNIAL STATEMENT 2021-11-05
190208060080 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170221006322 2017-02-21 BIENNIAL STATEMENT 2017-02-01
160308002020 2016-03-08 BIENNIAL STATEMENT 2015-02-01
151103000438 2015-11-03 CERTIFICATE OF AMENDMENT 2015-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State