Search icon

ALLIED REHABILITATION MEDICINE SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED REHABILITATION MEDICINE SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745401
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: PO BOX 711, EAST SETAUKET, NY, United States, 11733
Principal Address: 18 SAINTS ORCHARD RD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENSON ONGHAI Chief Executive Officer 18 SAINTS ORCHARD RD, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
BENSON ONGHAI DOS Process Agent PO BOX 711, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 18 SAINTS ORCHARD RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-06 Address 18 SAINTS ORCHARD RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-02 Address 18 SAINTS ORCHARD RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-02 Address PO BOX 711, EAST SETAUKET, AL, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000005 2024-03-02 BIENNIAL STATEMENT 2024-03-02
231106004572 2023-11-06 BIENNIAL STATEMENT 2022-03-01
200309060128 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180308006215 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160316006036 2016-03-16 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State