Search icon

LIFE PHYSICAL THERAPY & WELLNESS, P.C.

Company Details

Name: LIFE PHYSICAL THERAPY & WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (23 years ago)
Entity Number: 2842366
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2555 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET OTTAIANO, PT Chief Executive Officer 2555 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
JANET OTTAIANO, PT DOS Process Agent 2555 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

National Provider Identifier

NPI Number:
1689641417

Authorized Person:

Name:
JANET OTTAIANO
Role:
OWNER/PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5167353882

History

Start date End date Type Value
2005-01-31 2011-01-10 Address 2555 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2005-01-31 2011-01-10 Address 2555 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2005-01-31 2011-01-10 Address 2555 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2002-12-05 2005-01-31 Address 2555 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181207006105 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161207006555 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141201007108 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006086 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110110002013 2011-01-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State