Search icon

ADVANCED OCCUPATIONAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED OCCUPATIONAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813481
ZIP code: 12423
County: Suffolk
Place of Formation: New York
Address: 2132 ROUTE 20, EAST DURHAM, NY, United States, 12423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED OCCUPATIONAL THERAPY P.C. DOS Process Agent 2132 ROUTE 20, EAST DURHAM, NY, United States, 12423

Chief Executive Officer

Name Role Address
BONNIE LYNN FISCHER-CAMARA Chief Executive Officer 2132 ROUTE 20, EAST DURHAM, NY, United States, 12423

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BONNIE FISCHER CAMARA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2643920
Trade Name:
ADVANCED OCCUPATIONAL THERAPY PC

Unique Entity ID

Unique Entity ID:
N7HZB8JL27E4
CAGE Code:
9NDL6
UEI Expiration Date:
2025-06-20

Business Information

Doing Business As:
ADVANCED OCCUPATIONAL THERAPY PC
Division Name:
ADVANCED OCCUPATIONAL THERAPY P C
Activation Date:
2024-06-24
Initial Registration Date:
2021-12-21

Commercial and government entity program

CAGE number:
9NDL6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2029-06-24
SAM Expiration:
2025-06-20

Contact Information

POC:
BONNIE L. FISCHER CAMARA

National Provider Identifier

NPI Number:
1568122364
Certification Date:
2022-02-20

Authorized Person:

Name:
DR. BONNIE FISCHER-CAMARA
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-29 2024-06-29 Address 2132 ROUTE 20, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-06-29 Address 2132 ROUTE 20, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process)
2010-09-09 2024-06-29 Address 2132 ROUTE 20, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer)
2008-09-08 2010-09-09 Address PO BOX 3791, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2006-09-12 2020-09-01 Address 2132 ROUTE 20, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240629000186 2024-06-29 BIENNIAL STATEMENT 2024-06-29
200901060068 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180918006164 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160921006113 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140924006495 2014-09-24 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State