Search icon

FORT TRYON REHABILITATION & HEALTH CARE FACILITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FORT TRYON REHABILITATION & HEALTH CARE FACILITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806535
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 801 WEST 190TH ST, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 801 WEST 190TH ST, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1558819862

Authorized Person:

Name:
HELEN WEBSTER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
522384249
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-22 2010-08-31 Address ONE OLD COUNTRY ROAD, STE. 102, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2006-08-15 2010-01-22 Address 801 W 190TH STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2002-08-29 2006-08-15 Address 801 WEST 190TH STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821060121 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180806007673 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007588 2016-08-03 BIENNIAL STATEMENT 2016-08-01
121011006218 2012-10-11 BIENNIAL STATEMENT 2012-08-01
100831002308 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State