Search icon

WESTERN NEW YORK SPEECH-LANGUAGE PATHOLOGY, OT AND PT CONSULTANTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN NEW YORK SPEECH-LANGUAGE PATHOLOGY, OT AND PT CONSULTANTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689161
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 590 FISHERS STATION DR STE 130, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
WESTERN NEW YORK SPEECH-LANGUAGE PATHOLOGY, OT & PT CONSULT DOS Process Agent 590 FISHERS STATION DR STE 130, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1386812550
Certification Date:
2024-08-26

Authorized Person:

Name:
LAURA A. FENN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5859247049

History

Start date End date Type Value
2017-10-04 2019-10-10 Address 590 FISHER STATION DR STE 130, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-12-03 2017-10-04 Address 590 FISHER STATION DR STE 130, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2008-10-22 2014-04-25 Name WESTERN NEW YORK SPEECH-LANGUAGE PATHOLOGY, OT, PT AND PSYCHOLOGY CONSULTANTS, PLLC
2001-10-16 2008-10-22 Name WESTERN NEW YORK SPEECH-LANGUAGE PATHOLOGY AND PSYCHOLOGY CONSULTANTS, PLLC
2001-10-16 2013-12-03 Address 1341 TURNER DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060419 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171004006750 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151014006125 2015-10-14 BIENNIAL STATEMENT 2015-10-01
140425000443 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
131203006024 2013-12-03 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State