Search icon

TIMOTHY F. ROHRS PHYSICAL THERAPY P.C.

Company Details

Name: TIMOTHY F. ROHRS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2628068
ZIP code: 11694
County: Nassau
Place of Formation: New York
Address: 230 B 102ND STREET, SUITE 3A, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 230 BEACH 102ND ST, SUITE 3A, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL OSOJNAK Agent 500 OLD COUNTRY RD. STE 307, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
TIMOTHY ROHRS Chief Executive Officer 230 BEACH 102ND ST, SUITE 3A, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
TIMOTHY F. ROHRS PHYSICAL THERAPY P.C. DOS Process Agent 230 B 102ND STREET, SUITE 3A, ROCKAWAY PARK, NY, United States, 11694

National Provider Identifier

NPI Number:
1316935158

Authorized Person:

Name:
DR. TIMOTHY FRANCIS ROHRS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189455671

History

Start date End date Type Value
2013-04-08 2019-04-12 Address 230 BEACH 102ND ST, SUITE 3A, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2003-03-27 2013-04-08 Address 230 BEACH 102ND ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2003-03-27 2013-04-08 Address 230 BEACH 102ND ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2003-03-27 2013-04-08 Address 230 BEACH 102ND ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2001-04-13 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190412060451 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006918 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006842 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006044 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110425002104 2011-04-25 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2013-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-34600.00
Total Face Value Of Loan:
202700.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State