Search icon

DEWITT REHABILITATION AND NURSING CENTER, INC.

Company Details

Name: DEWITT REHABILITATION AND NURSING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2002 (23 years ago)
Entity Number: 2799374
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 225 CROSSWAYS PARK DRIVE, 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
Principal Address: 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE DEBENEDICTIS Chief Executive Officer 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent 225 CROSSWAYS PARK DRIVE, 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1821163064

Authorized Person:

Name:
MR. EDWARD AHRENS
Role:
DIRECTOR OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
1835G0303X - Geriatric Pharmacist
Is Primary:
Yes

Contacts:

Fax:
2128794594

History

Start date End date Type Value
2025-01-08 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240802001329 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230323002087 2023-03-23 BIENNIAL STATEMENT 2022-08-01
170327002041 2017-03-27 BIENNIAL STATEMENT 2016-08-01
140801006166 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120822006200 2012-08-22 BIENNIAL STATEMENT 2012-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State